Entity Name: | 500 BONNIE BLVD 167, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
500 BONNIE BLVD 167, 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 2006 (19 years ago) |
Date of dissolution: | 21 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Sep 2022 (3 years ago) |
Document Number: | L06000081099 |
FEI/EIN Number |
510604433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8711 EGRET ISLE TERRACE, LAKE WORTH, FL, 33467, US |
Mail Address: | 8711 EGRET ISLE TERRACE, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEISSLER JOAN | Manager | 8711 EGRET ISLE TERRACE, LAKE WORTH, FL, 33467 |
GEISSLER PETER H | Agent | 8711 EGRET ISLE TERRACE, LAKE WORTH, FL, 33467 |
GEISSLER PETER H | Manager | 8711 EGRET ISLE TERRACE, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-19 | 8711 EGRET ISLE TERRACE, LAKE WORTH, FL 33467 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-01 | 8711 EGRET ISLE TERRACE, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-01 | 8711 EGRET ISLE TERRACE, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-11 | GEISSLER, PETER H | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-09-21 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-03-16 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-03-11 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State