Search icon

BOCA BEND, L.L.C. - Florida Company Profile

Company Details

Entity Name: BOCA BEND, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOCA BEND, L.L.C. 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: 22 Sep 1998 (26 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: L98000001947
FEI/EIN Number 650182301

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

Address: 215 N. FEDERAL HIGHWAY, SUITE 1, BOCA RATON, FL, 33432, US
Mail Address: 215 N. FEDERAL HIGHWAY, SUITE 1, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATMASIAN JAMES H Manager 215 N. FEDERAL HIGHWAY, SUITE 1, BOCA RATON, FL, 33432
BATMASIAN JAMES H Agent 215 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-12-08 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 215 N. FEDERAL HIGHWAY, SUITE 1, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 215 N. FEDERAL HIGHWAY, SUITE 1, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2010-04-27 215 N. FEDERAL HIGHWAY, SUITE 1, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2010-04-27 BATMASIAN, JAMES H -
REINSTATEMENT 2006-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2000-09-01 BOCA BEND, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
LC Amendment 2021-12-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State