Search icon

BONITA BEACH SHORES, LLC - Florida Company Profile

Company Details

Entity Name: BONITA BEACH SHORES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONITA BEACH SHORES, 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: 06 Apr 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 May 2009 (16 years ago)
Document Number: L07000036893
FEI/EIN Number NOT APPLICABLE

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

Address: 26370 HICKORY BOULEVARD, UNIT 303, BONITA SPRINGS, FL, 34134, US
Mail Address: 940 HISTORIC DRIVE SW, ROCHESTER, MN, 55902, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUSMANS PHILIPPE R Manager 940 HISTORIC DRIVE SW, ROCHESTER, MN, 55902
HOUSMANS ISABELLE M Manager 940 HISTORIC DRIVE SW, ROCHESTER, MN, 55902
JOHN C GOEDE PA Agent 6609 Willow Park Drive, Naples, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 6609 Willow Park Drive, Second Floor, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2011-03-25 JOHN C GOEDE PA -
LC AMENDMENT 2009-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 26370 HICKORY BOULEVARD, UNIT 303, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2009-04-23 26370 HICKORY BOULEVARD, UNIT 303, BONITA SPRINGS, FL 34134 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State