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. |
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 |
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 |
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 |
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 |
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 |
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