Entity Name: | BONNIES AUTOMOTIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BONNIES AUTOMOTIVE, 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: | 03 Mar 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000022964 |
FEI/EIN Number |
205174790
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7077 STATE ROAD 21, KEYSTONE HEIGHTS, FL, 32656, US |
Mail Address: | 7077 STATE ROAD 21, KEYSTONE HEIGHTS, FL, 32656, US |
ZIP code: | 32656 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL JOSHUA J | Manager | 7077 STATE ROAD 21, KEYSTONE HEIGHTS, FL, 32656 |
RUSSELL JOSHUA J | Managing Member | 7077 STATE ROAD21, KEYSTONE HEIGHTS, FL, 32656 |
RUSSELL JOSHUA J | Agent | 7077 STATE ROAD 21, KEYSTONE HEIGHTS, FL, 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-27 | 7077 STATE ROAD 21, KEYSTONE HEIGHTS, FL 32656 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-25 | 7077 STATE ROAD 21, KEYSTONE HEIGHTS, FL 32656 | - |
CHANGE OF MAILING ADDRESS | 2008-01-25 | 7077 STATE ROAD 21, KEYSTONE HEIGHTS, FL 32656 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000350288 | ACTIVE | 1000000826530 | CLAY | 2019-05-10 | 2039-05-15 | $ 1,657.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000350296 | ACTIVE | 1000000826532 | CLAY | 2019-05-10 | 2039-05-15 | $ 397.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000076990 | ACTIVE | 1000000812781 | CLAY | 2019-01-24 | 2039-01-30 | $ 1,649.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000077014 | ACTIVE | 1000000812783 | CLAY | 2019-01-24 | 2039-01-30 | $ 733.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000028348 | ACTIVE | 1000000809883 | CLAY | 2019-01-02 | 2039-01-09 | $ 1,091.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13000585704 | TERMINATED | 1000000481184 | CLAY | 2013-03-11 | 2023-03-13 | $ 778.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State