Search icon

P & S BONITA, LLC - Florida Company Profile

Company Details

Entity Name: P & S BONITA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

P & S 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: 26 Jan 2006 (19 years ago)
Date of dissolution: 08 Feb 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2011 (14 years ago)
Document Number: L06000009236
FEI/EIN Number 521328239

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

Address: 821 5TH AVE. SOUTH #201, NAPLES, FL, 34102, US
Mail Address: PMB 87, PO BOX 3005, NAPLES, FL, 34101, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PISTNER STEPHEN L Manager 821 5TH AVE SOUTH, #201, NAPLES, FL, 34102
PISTNER STEPHEN L Chief Executive Officer 821 5TH AVE. SOUTH #201, NAPLES, FL, 34102
PISTNER PATRICIA J Chief Financial Officer 821 5TH AVE. SOUTH #201, NAPLES, FL, 34102
PISTNER PATRICIA P Agent 821 5TH AVE. SOUTH #201, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 821 5TH AVE. SOUTH #201, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2009-04-16 PISTNER, PATRICIA P -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 821 5TH AVE. SOUTH #201, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2009-04-16 821 5TH AVE. SOUTH #201, NAPLES, FL 34102 -
LC AMENDED AND RESTATED ARTICLES 2009-04-09 - -
LC AMENDED AND RESTATED ARTICLES 2008-08-07 - -

Documents

Name Date
LC Voluntary Dissolution 2011-02-08
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-16
LC Amended and Restated Art 2009-04-09
LC Amended and Restated Art 2008-08-07
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-02-26
Florida Limited Liability 2006-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State