Search icon

BONAL CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: BONAL CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONAL CONSULTING 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: 30 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2024 (10 months ago)
Document Number: L07000056670
FEI/EIN Number 260254391

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

Address: 5411 POLK STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 5411 POLK STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONAL FREDERIC M Manager 5411 POLK STREET, Hollywood, FL, 33021
BONAL FREDERIC M Agent 5411 POLK STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046515 FB HOME INSPECTION ACTIVE 2020-04-28 2025-12-31 - 5411 POLK ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 5411 POLK STREET, HOLLYWOOD, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-13 5411 POLK STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-11-27 5411 POLK STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2017-09-27 BONAL, FREDERIC M -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2007-08-03 - -

Documents

Name Date
REINSTATEMENT 2024-04-21
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-24
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-01-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State