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 |
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 |
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 | - | - |
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