Search icon

BOCF, LLC - Florida Company Profile

Company Details

Entity Name: BOCF, 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: 16 Nov 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: M98000001375
FEI/EIN Number 31-1623890

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

Address: 191 W. Nationwide Blvd.Suite 600, Columbus, OH, 43215, US
Mail Address: 191 W. Nationwide Blvd.Suite 600, Columbus, OH, 43215, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Witten John P Manager 191 W. Nationwide Blvd., Columbus, OH, 43215
C T CORPORATION SYSTEM Agent -
Adamek Thomas J Manager 236 Third Street, Baton Rouge, LA, 70801
Rinker Kent K Manager 5095 Squirrel Bend, Columbus, OH, 43220
Brooks Ronald D Manager 2968 Wulfert Road, Sanibel Island, FL, 33957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-08-31 191 W. Nationwide Blvd.Suite 600, Columbus, OH 43215 -
CHANGE OF MAILING ADDRESS 2018-08-31 191 W. Nationwide Blvd.Suite 600, Columbus, OH 43215 -
REINSTATEMENT 2017-04-06 - -
REGISTERED AGENT NAME CHANGED 2017-04-06 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-09-17 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-12 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-03-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-08-31
REINSTATEMENT 2017-04-06
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State