Entity Name: | BONITA HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BONITA HOLDINGS 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. |
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: | 04 Nov 2004 (20 years ago) |
Date of dissolution: | 29 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Dec 2019 (5 years ago) |
Document Number: | L04000080111 |
FEI/EIN Number |
201958882
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12 N. Calibogue Cay Road, Hilton Head Island, SC, 29928, US |
Mail Address: | 12 N. Calibogue Cay Road, Hilton Head Island, SC, 29928, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURAK WILLIAM E | Managing Member | 12 N. Calibogue Cay Road, Hilton Head Island, SC, 29928 |
PALAY FREDERIC | Managing Member | 17114 Buttonwood Dr. West, SUGARLOAF KEY, FL, 33042 |
PALAY FREDERIC | Agent | 17114 Buttonwood Dr W, SUGARLOAF KEY, FL, 33042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-29 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 17114 Buttonwood Dr W, SUGARLOAF KEY, FL 33042 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-21 | 12 N. Calibogue Cay Road, Hilton Head Island, SC 29928 | - |
CHANGE OF MAILING ADDRESS | 2013-02-21 | 12 N. Calibogue Cay Road, Hilton Head Island, SC 29928 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-14 | PALAY, FREDERIC | - |
LC NAME CHANGE | 2007-02-01 | BONITA HOLDINGS LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-02-11 |
ANNUAL REPORT | 2011-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State