Entity Name: | BOCA PALMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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 Feb 2001 (24 years ago) |
Document Number: | M01000000410 |
FEI/EIN Number |
943388950
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 SE 14TH ST., BOCA RATON, FL, 33432 |
Mail Address: | C/O LEE CHAYET, 5157 N.W. 57TH TERRACE, CORAL SPRINGS, FL, 33067 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CHAYET LEE | Managing Member | 44 SE 14TH ST., BOCA RATON, FL, 33432 |
CHAYET LEE | Agent | 5157 N.W. 57TH TERR., CORAL SPRINGS, FL, 33067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2002-11-13 | 44 SE 14TH ST., BOCA RATON, FL 33432 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MENIQUE MERTILIUS VS BOCA PALMS, LLC. | 4D2016-1282 | 2016-04-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MENIQUE MERTILIUS |
Role | Petitioner |
Status | Active |
Representations | SIMONA BURSHTEYN |
Name | BOCA PALMS, LLC |
Role | Respondent |
Status | Active |
Representations | Jason M. Lazar |
Name | Hon. Richard Oftedal |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-01 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-06-01 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 9, 2016 petition for writ of certiorari is denied.TAYLOR, LEVINE and FORST, JJ., concur. |
Docket Date | 2016-05-10 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | MENIQUE MERTILIUS |
Docket Date | 2016-05-09 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | MENIQUE MERTILIUS |
Docket Date | 2016-04-19 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. |
Docket Date | 2016-04-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2016-04-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CHANGED TO A PETITION FOR WRIT OF CERTIORARI. |
Docket Date | 2016-04-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-04-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ CHANGED FROM NOA TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | MENIQUE MERTILIUS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-02 |
ANNUAL REPORT | 2019-05-30 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State