Search icon

LEF/BOCA, L.L.C. - Florida Company Profile

Company Details

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

LEF/BOCA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Feb 1999 (26 years ago)
Date of dissolution: 08 Jun 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2004 (21 years ago)
Document Number: L99000000773
FEI/EIN Number 650893706

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

Address: ONE GREENWAY PLAZA, SUITE 850, HOUSTON, TX, 77046
Mail Address: ONE GREENWAY PLAZA, SUITE 850, HOUSTON, TX, 77046
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEDMAN LEONARD E PDR ONE GREENWAY PLAZA, SUITE #850, HOUSTON, TX, 770460196
RAY SANDRA E Vice President ONE GREENWAY PLAZA, SUITE 850, HOUSTON, TX, 770460196
RAY SANDRA E Secretary ONE GREENWAY PLAZA, SUITE 850, HOUSTON, TX, 770460196
SWINKE DAVID L Vice President ONE GREENWAY PLAZA, SUITE 850, HOUSTON, TX, 770460196
THIBAUT HOWARD W Vice President ONE GREENWAY PLAZA, SUITE 850, HOUSTON, TX, 770460196
THIBAUT HOWARD W Treasurer ONE GREENWAY PLAZA, SUITE 850, HOUSTON, TX, 770460196
SHAPIRO ROBERT L Agent 2627 IVES DAIRY ROAD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-01 2627 IVES DAIRY ROAD, SUITE 118, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 ONE GREENWAY PLAZA, SUITE 850, HOUSTON, TX 77046 -
REGISTERED AGENT NAME CHANGED 2002-04-02 SHAPIRO, ROBERT L -

Documents

Name Date
Voluntary Dissolution 2004-06-08
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-04
ANNUAL REPORT 2000-02-22
Florida Limited Liabilites 1999-02-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State