Search icon

BOCA PALMS, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2002-11-13 44 SE 14TH ST., BOCA RATON, FL 33432 -

Court Cases

Title Case Number Docket Date Status
MENIQUE MERTILIUS VS BOCA PALMS, LLC. 4D2016-1282 2016-04-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015AP000038

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CC013111XXXXSB

Parties

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

Documents

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