Search icon

BONITA SPRINGS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BONITA SPRINGS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONITA SPRINGS HOLDINGS, 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: 20 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000030122
FEI/EIN Number 264266831

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

Address: 1205 Piper Blvd, NAPLES, FL, 34110, US
Mail Address: 1205 Piper Blvd, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN PROPERTIES GROUP LLC Manager -
AUSTIN MICHAEL Agent 146 2ND ST, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-08 146 2ND ST, #310, ST PETERSBURG, FL 33701 -
LC STMNT OF RA/RO CHG 2017-06-08 - -
REGISTERED AGENT NAME CHANGED 2017-06-08 AUSTIN, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 1205 Piper Blvd, 101, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2017-05-01 1205 Piper Blvd, 101, NAPLES, FL 34110 -
LC AMENDMENT 2012-08-17 - -
LC AMENDMENT 2010-11-18 - -
CANCEL ADM DISS/REV 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
CORLCRACHG 2017-06-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State