Search icon

BOCA SLEEK MEDSPA LLC - Florida Company Profile

Company Details

Entity Name: BOCA SLEEK MEDSPA LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: M05000003540
FEI/EIN Number 208814379

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

Mail Address: 301 YAMATO ROAD, 2121, BOCA RATON, FL, 33431
Address: 6000 GLADES ROAD, 1055A, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
SLEEK REALTY INC. Manager 301 YAMATO ROAD, BOCA RATON, FL, 33431
RUDNICK ANDREW J Manager 301 YAMATO ROAD, BOCA RATON, FL, 33431
RUDNICK ANDREW J Agent 301 YAMATO ROAD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09036900257 SLEEK SURGICAL EXPIRED 2009-02-05 2014-12-31 - 6000 GLADES ROAD, 1055B, BOCA RATON, FL, 33431
G09036900263 SLEEK MEDSPA EXPIRED 2009-02-05 2014-12-31 - 6000 GLADES ROAD, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2007-04-30 6000 GLADES ROAD, 1055A, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-23 6000 GLADES ROAD, 1055A, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2006-08-23 RUDNICK, ANDREW JCEO -
REGISTERED AGENT ADDRESS CHANGED 2006-08-23 301 YAMATO ROAD, 2121, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001407783 LAPSED 502011CA008364XXXXMB CIRCUIT COURT OF PALM BEACH, F 2012-10-04 2018-09-23 $430,552.86 STERLING NATIONAL BANK, 42 BROADWAY, 3RD FLOOR, NEW YORK, NY 10004
J11000072566 LAPSED 50-2010-CA-015541-XXXX-MB-AH 15TH JUD CIR, PALM BEACH COUNT 2010-11-08 2016-02-07 $21,405.93 MCKESSON SPECIALTY CARE DISTRIBUTION, JOINT VENTURE, LP, 401 MASON ROAD, LA VERGNE, TN 37086

Documents

Name Date
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-23
Foreign Limited 2005-06-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State