Search icon

BONG SPIRIT IMPORTS, LLC - Florida Company Profile

Company Details

Entity Name: BONG SPIRIT IMPORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONG SPIRIT IMPORTS, 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 Dec 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000089617
FEI/EIN Number 202094180

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

Mail Address: 6538 Collins Ave, Miami Beach, FL, 33141, US
Address: 333 SE 2nd Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Millennium Prime Inc. Agent 6538 Collins Ave, Miami Beach, FL, 33141
Millennium Prime Inc Manager 6538 Collins Ave, Miami Beach, FL, 33141
Paul Taeger Auth 6538 Collins Ave, Miami Beach, FL, 33141
John Antonucci Auth 6538 Collins Ave, Miami Beach, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166097 BONG SPIRIT BRANDS INC. ACTIVE 2021-12-14 2026-12-31 - 6538 COLLINS AVE. SUITE #382, MIAMI BEACH, FL, 33141
G14000005324 BONG SPIRIT COMPANY EXPIRED 2014-01-15 2019-12-31 - 6538 COLLINS AVE #262, MIAMI BEACH, FL, 33141
G14000004375 BONG SPIRIT EXPIRED 2014-01-13 2019-12-31 - 6538 COLLINS AVE, SUITE 262, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 333 SE 2nd Ave, Suite 2000, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 6538 Collins Ave, Suite 382, Miami Beach, FL 33141 -
CHANGE OF MAILING ADDRESS 2019-03-12 333 SE 2nd Ave, Suite 2000, Miami, FL 33131 -
REINSTATEMENT 2017-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-03-26 Millennium Prime Inc. -
MERGER 2007-12-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000070447

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000733419 LAPSED 1000000617613 MIAMI-DADE 2014-05-30 2024-06-17 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000130442 LAPSED 2011-CA-000602-O 9TH JUD CIR, ORANGE COUNTY, FL 2013-12-30 2019-01-27 $36,818.50 JOHN T. LEHR, TR. FOR THE JOHN T. LEHR REVOCABLE TRUST, 101 VIRGINIA AVENUE, WINTER PARK, FL 32789
J13001028597 LAPSED 1000000509750 ORANGE 2013-05-10 2023-05-29 $ 1,011.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000115710 TERMINATED 1000000244845 ORANGE 2012-01-09 2022-02-22 $ 1,167.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000445509 LAPSED 2008-CA-009388-O ORANGE COUNTY CIRCUIT COURT 2009-12-02 2015-03-24 $25,517.00 SERRANO CAPITAL, L.L.C., 635 WEST MICHIGAN STREET, ORLANDO, FL 32806
J10000445491 LAPSED 2008-CA-009388-O ORANGE COUNTY CIRCUIT COURT 2009-10-27 2015-03-24 $356,781.55 SERRANO CAPITAL, L.L.C., 635 WEST MICHIGAN STREET, ORLANDO, FL 32806

Documents

Name Date
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-20
AMENDED ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2014-02-26
AMENDED ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2013-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State