Search icon

BONITA PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: BONITA PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONITA PROPERTY MANAGEMENT, 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: 08 Jan 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Dec 2010 (14 years ago)
Document Number: L07000002271
FEI/EIN Number NOT APPLICABLE

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

Address: 6350 E 106TH, FISHERS, IN, 46038, US
Mail Address: 6350 E 106TH, FISHERS, IN, 46038, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER DAVID A Managing Member 6350 E 106TH, FISHERS, IN, 46038
PORTER THERESA M Managing Member 12674 GLENHOLLOW DRIVE, BONITA SPRINGS, FL, 34135
SCHUMANN RAYMOND L Agent 3451 BONITA NAY BLVD, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 6350 E 106TH, FISHERS, IN 46038 -
REGISTERED AGENT NAME CHANGED 2022-01-31 SCHUMANN, RAYMOND L. -
CHANGE OF MAILING ADDRESS 2011-04-06 6350 E 106TH, FISHERS, IN 46038 -
CANCEL ADM DISS/REV 2010-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-21 3451 BONITA NAY BLVD, # 200, BONITA SPRINGS, FL 34134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State