Search icon

BONITA VENTURE, LLC - Florida Company Profile

Company Details

Entity Name: BONITA VENTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONITA VENTURE, 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: 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: 10 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000001209
FEI/EIN Number 571183170

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

Address: 4951 TAMIAMI TRAIL NORTH, SUITE 11, NAPLES, FL, 34103
Mail Address: 4951 TAMIAMI TRAIL NORTH, SUITE 11, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMPELL MARC P Managing Member 4951 TAMIAMI TRAIL NORTH, SUITE 11, NAPLES, FL, 34103
Zampell Marc Pmgr Agent 5731 Waxmyrtle Way, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 5731 Waxmyrtle Way, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Zampell, Marc P, mgr -
CHANGE OF PRINCIPAL ADDRESS 2005-04-13 4951 TAMIAMI TRAIL NORTH, SUITE 11, NAPLES, FL 34103 -
REINSTATEMENT 2005-04-13 - -
CHANGE OF MAILING ADDRESS 2005-04-13 4951 TAMIAMI TRAIL NORTH, SUITE 11, NAPLES, FL 34103 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State