Search icon

SRC INVESTMENTS OF BONITA SPRINGS LLC - Florida Company Profile

Company Details

Entity Name: SRC INVESTMENTS OF BONITA SPRINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SRC INVESTMENTS OF BONITA SPRINGS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Jun 2002 (23 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 13 Aug 2014 (11 years ago)
Document Number: L02000013529
FEI/EIN Number 043674314

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

Address: 28200 OLD 41 ROAD, SUITE 209, BONITA SPRINGS, FL, 34135, US
Mail Address: 28200 OLD 41 ROAD, SUITE 209, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CECIL MARK W Managing Member 26824 SPANISH GARDENS DRIVE, BONITA SPRINGS, FL, 34135
Driggers Jennifer M Auth 26824 Spanish Gardens Drive, Bonita Springs, FL, 34135
CECIL MARK W Agent 26824 SPANISH GARDENS DRIVE, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-08-14 - -
LC DISSOCIATION MEM 2014-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 28200 OLD 41 ROAD, SUITE 209, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2010-03-02 28200 OLD 41 ROAD, SUITE 209, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2007-04-16 CECIL, MARK W -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 26824 SPANISH GARDENS DRIVE, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State