Entity Name: | BONITA GRANDE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Oct 2000 (24 years ago) |
Date of dissolution: | 02 Aug 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Aug 2016 (9 years ago) |
Document Number: | L00000013285 |
FEI/EIN Number | 582584594 |
Address: | 25810 HICKORY BLVD., APT. E207, BONITA SPRINGS, FL, 34134 |
Mail Address: | 181 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596 |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIANCANIELLO ELIZABETH | Agent | 25810 HICKORY BLVD., APT. E207, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
BIANCANIELLO ELIZABETH | Managing Member | 25810 HICKORY BLVD., APT E207, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-08-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-03-21 | BIANCANIELLO, ELIZABETH | No data |
CHANGE OF MAILING ADDRESS | 2001-04-20 | 25810 HICKORY BLVD., APT. E207, BONITA SPRINGS, FL 34134 | No data |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-08-02 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-02-10 |
ANNUAL REPORT | 2008-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State