Search icon

BOCA STORAGE CONDOS, LLC - Florida Company Profile

Company Details

Entity Name: BOCA STORAGE CONDOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA STORAGE CONDOS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2022 (3 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: L22000029504
FEI/EIN Number 88-2726475

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2881 PLACIDA RD., STE. 205, ENGLEWOOD, FL, 34224
Mail Address: 9800 CONNECTICUT DRIVE,SUITE A1-100, CROWN POINT, IN, 46307, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WMB CORP Manager 9800 CONNECTICUT DR., SUITE A1-100, CROWN POINT, IN, 46307
C T CORPORATION SYSTEM Agent -
HALE ROBERT Authorized Person 5925 PLACITA ROAD, ENGLEWOOD, FL, 34224
CARLSON KEVIN Authorized Person 9800 CONNECTICUT DR.,SUITE A1-100, CROWN POINT, IN, 46307
ANTHONY DAVID President 3724 TAYLOR RD., PUNTA GORDA, FL, 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000014005 GRANDE STORAGE CONDOS ACTIVE 2023-01-30 2028-12-31 - 9800 CONNECTICUT DR, SUITE A1-100, CROWN POINT, IN, 46307

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-01 2881 PLACIDA RD., STE. 205, ENGLEWOOD, FL 34224 -
LC NAME CHANGE 2022-03-23 BOCA STORAGE CONDOS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-10
LC Amendment 2022-08-01
LC Name Change 2022-03-23
Florida Limited Liability 2022-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State