Search icon

BONAFIDE PROPERTIES, LLC.

Company Details

Entity Name: BONAFIDE PROPERTIES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Jul 2008 (17 years ago)
Document Number: L08000064179
FEI/EIN Number 26-2909748
Address: 2840 W BAY DRIVE., PMB142, BELLEAIR BLUFFS, FL 33770
Mail Address: 2840 W BAY DRIVE., PMB142, BELLEAIR BLUFFS, FL 33770
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Emerson, Bruce Agent 2840 W Bay Dr, PMB 156, Belleair Bluffs, FL 33770

Manager

Name Role Address
EMERSON, BRUCE Manager 2840 W BAY DRIVE., #156, BELLEAIR BLUFFS, FL 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 2840 W BAY DRIVE., PMB142, BELLEAIR BLUFFS, FL 33770 No data
CHANGE OF MAILING ADDRESS 2021-04-28 2840 W BAY DRIVE., PMB142, BELLEAIR BLUFFS, FL 33770 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 2840 W Bay Dr, PMB 156, Belleair Bluffs, FL 33770 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 Emerson, Bruce No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000386643 LAPSED 2015-CC-17904 HILLSBOROUGH SMALL CLAIMS 2015-12-10 2021-06-27 $1915.03 CARROLLWOOD VILLAGE PHASE III HOMEOWNERS ASSOCIATION IN, 4131 GUNN HIGHWAY, TAMPA, FL 33618

Court Cases

Title Case Number Docket Date Status
BONAFIDE PROPERTIES, LLC VS BANK OF AMERICA, N. A., ET AL 2D2020-2739 2020-09-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
19-227 CA

Parties

Name BONAFIDE PROPERTIES, LLC.
Role Appellant
Status Active
Representations LEE SEGAL, ESQ.
Name MATTHEW C. HINTON
Role Appellee
Status Active
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Representations BRIAN L. ROSALER, ESQ.
Name HON. JAMES R. THOMPSON
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2020-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BONAFIDE PROPERTIES, LLC
Docket Date 2020-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-18
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-09-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-29

Date of last update: 26 Jan 2025

Sources: Florida Department of State