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. |
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 |
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 |
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 | - | - |
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