Entity Name: | BONITA BEE AIRPORT EXPRESS SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BONITA BEE AIRPORT EXPRESS SERVICE 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: |
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 Dec 2007 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L07000126203 |
FEI/EIN Number |
753263800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21310 ESTERO PALM WAY, ESTERO, FL, 33928, US |
Mail Address: | 21310 ESTERO PALM WAY, ESTERO, FL, 33928, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOX SCOTT A | Manager | 21310 ESTERO PALM WAY, ESTERO, FL, 33928 |
FOX SCOTT A | Agent | 21310 ESTERO PALM WAY, ESTERO, FL, 33928 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000114757 | HICKORY ISLAND HOME WATCH | EXPIRED | 2012-11-30 | 2017-12-31 | - | 25820 HICKORY BLVD, D-102, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-03 | 21310 ESTERO PALM WAY, ESTERO, FL 33928 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 21310 ESTERO PALM WAY, ESTERO, FL 33928 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | FOX, SCOTT A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 21310 ESTERO PALM WAY, ESTERO, FL 33928 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-01-03 |
ANNUAL REPORT | 2010-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State