Entity Name: | BONITA BEACH PETROLEUM DEVELOPERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BONITA BEACH PETROLEUM DEVELOPERS, 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: | 16 Aug 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000081036 |
FEI/EIN Number |
134304613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3220 S DIXIE HWY, SUITE 201, MIAMI, FL, 33133, US |
Mail Address: | 3220 S DIXIE HWY, SUITE 201, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONTECILLA CARLOS | Manager | 3220 S DIXIE HWY, # 201, MIAMI, FL, 33133 |
FONTECILLA DANIELA | Agent | 3220 S DIXIE HWY, MIAMI, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000047352 | BONITA VALERO | EXPIRED | 2010-05-27 | 2015-12-31 | - | 18960 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 3220 S DIXIE HWY, SUITE 201, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 3220 S DIXIE HWY, SUITE 201, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 3220 S DIXIE HWY, SUITE 201, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-27 | FONTECILLA, DANIELA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-03-06 |
CORLCMMRES | 2012-12-18 |
ANNUAL REPORT | 2012-03-30 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State