Search icon

NSHE BONITA, LLC - Florida Company Profile

Company Details

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

NSHE 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: 21 Dec 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000092159
FEI/EIN Number 770558360

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

Address: BONITA LAND LLC, 3100 JOHN YOUNG PKWY, ORLANDO, FL, 32804
Mail Address: BONITA LAND LLC, 3100 JOHN YOUNG PKWY, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROFOOT KROY E President 9903 GIFFIN CT, WINDERMERE, FL, 34-78
CROFOOT FRANCES J Secretary 8823 BAY HILL BLVD, ORLANDO, FL, 32819
CROFOOT FRANCES J Vice President 8823 BAY HILL BLVD, ORLANDO, FL, 32819
MAGNUSON JAMES Secretary 9844 LAUREL VALLEY DR, WINDERMERE, FL, 34786
MAGNUSON JAMES Vice President 9844 LAUREL VALLEY DR, WINDERMERE, FL, 34786
DANIEL MARK Vice President 6509 STONINGTON DR S, TAMPA, FL, 33627
MAGEE JAMES M Agent C/O NEDUCHAL & MAGEE PA, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 BONITA LAND LLC, 3100 JOHN YOUNG PKWY, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2006-04-24 BONITA LAND LLC, 3100 JOHN YOUNG PKWY, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-02-23
Florida Limited Liabilites 2004-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State