Search icon

BONNER FAMILY LLC - Florida Company Profile

Company Details

Entity Name: BONNER FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONNER FAMILY 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: 22 Feb 2005 (20 years ago)
Document Number: L05000017862
FEI/EIN Number 202427746

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

Address: 2800 NE 40TH CT, LIGHTHOUSE POINT, FL, 33064, US
Mail Address: 2800 NE 40TH CT, LIGHTHOUSE POINT, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNER GREGORY FMD Managing Member 2800 NE 40TH CT, LIGHTHOUSE POINT, FL, 33064
BONNER GREGORY FMD President 2800 NE 40th Court, Lighthouse Point, FL, 33064
BONNER MARGARET F Vice President 2800 NE 40TH CT, LIGHTHOUSE POINT, FL, 33064
BONNER GREGORY FMD Agent 2800 NE 40TH CT, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 2800 NE 40TH CT, LIGHTHOUSE POINT, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-01-18 2800 NE 40TH CT, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 2800 NE 40TH CT, LIGHTHOUSE POINT, FL 33064 -
REGISTERED AGENT NAME CHANGED 2022-03-18 BONNER, GREGORY F, MD -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State