Search icon

BON EAU ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BON EAU ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BON EAU ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2014 (11 years ago)
Document Number: L04000093724
FEI/EIN Number 611481195

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

Address: 520 Rye Rd NE, Bradenton, FL, 34212, US
Mail Address: 1767 Lakewood Ranch Blvd, Lakewood Ranch, FL, 34211, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONO RANDALL A Manager 1767 Lakewood Ranch Blvd, Lakewood Ranch, FL, 34211
Flynn Susan KEsq. Manager 1767 Lakewood Ranch Blvd, Lakewood Ranch, FL, 34211
FLYNN SUSAN KEsq. Agent 520 Rye Rd NE, Bradenton, FL, 34212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-13 520 Rye Rd NE, Bradenton, FL 34212 -
CHANGE OF MAILING ADDRESS 2020-02-13 520 Rye Rd NE, Bradenton, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-13 520 Rye Rd NE, Bradenton, FL 34212 -
LC AMENDMENT 2014-10-17 - -
REGISTERED AGENT NAME CHANGED 2013-02-26 FLYNN, SUSAN K, Esq. -
LC AMENDMENT 2010-01-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1489447203 2020-04-15 0455 PPP 1767 Lakewood Ranch Blvd Box #304, BRADENTON, FL, 34211
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39200
Loan Approval Amount (current) 38500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34211-0001
Project Congressional District FL-16
Number of Employees 2
NAICS code 561499
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38834.37
Forgiveness Paid Date 2021-03-18
5055698510 2021-02-27 0455 PPS 1767 Lakewood Ranch Blvd. Box #304, Lakewood Ranch, FL, 34211
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38500
Loan Approval Amount (current) 38500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakewood Ranch, MANATEE, FL, 34211
Project Congressional District FL-16
Number of Employees 2
NAICS code 551112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38914.53
Forgiveness Paid Date 2022-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State