Search icon

R & HOLDINGS BONITA, LLC - Florida Company Profile

Company Details

Entity Name: R & HOLDINGS BONITA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & HOLDINGS BONITA, 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: 30 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000071960
FEI/EIN Number 202435879

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

Address: 21104 BRAXFIELD LOOP, ESTERO, FL, 33928
Mail Address: 21104 BRAXFIELD LOOP, ESTERO, FL, 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL EUGENE R Manager 21104 BRAXFIELD LOOP, ESTERO, FL, 33928
MAZZOLA BRUCE A Manager 21104 BRAXFIELD LOOP, ESTERO, FL, 33928
MITCHELL EUGENE R Agent 21104 BRAXFIELD LOOP, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC NAME CHANGE 2010-03-19 R & HOLDINGS BONITA, LLC -
REINSTATEMENT 2010-03-19 - -
CHANGE OF MAILING ADDRESS 2010-03-19 21104 BRAXFIELD LOOP, ESTERO, FL 33928 -
REGISTERED AGENT NAME CHANGED 2010-03-19 MITCHELL, EUGENE R -
REGISTERED AGENT ADDRESS CHANGED 2010-03-19 21104 BRAXFIELD LOOP, ESTERO, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 21104 BRAXFIELD LOOP, ESTERO, FL 33928 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-04-11
LC Name Change 2010-03-19
Reinstatement 2010-03-19
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-02-03
Florida Limited Liabilites 2004-09-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State