Search icon

A. JOHN BONO, CPA, LLC - Florida Company Profile

Company Details

Entity Name: A. JOHN BONO, CPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A. JOHN BONO, CPA, 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: 13 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Oct 2024 (7 months ago)
Document Number: L09000004047
FEI/EIN Number 611605380

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

Address: 2929 EAST COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33308, US
Mail Address: 5555 NORTH OCEAN BLVD.,, SUITE 26, LAUDERDALE BY THE SEA, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONO A. JOHN Managing Member 5555 NORTH OCEAN BLVD., SUITE 26, LAUDERDALE BY THE SEA, FL, 33308
BONO NANCY Authorized Member 2929 EAST COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33308
BONO AUSTEN J Agent 2929 EAST COMMERCIAL BLVD., FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-10-08 A. JOHN BONO, CPA, LLC -
LC AMENDMENT AND NAME CHANGE 2024-02-16 BONO AND MCQUOID, CPA, LLC -
REGISTERED AGENT NAME CHANGED 2023-05-03 BONO, AUSTEN JOHN -
REGISTERED AGENT ADDRESS CHANGED 2023-05-03 2929 EAST COMMERCIAL BLVD., SUITE 100, FT LAUDERDALE, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 2929 EAST COMMERCIAL BLVD., SUITE 100, FORT LAUDERDALE, FL 33308 -
LC NAME CHANGE 2016-09-29 A.JOHN BONO, CPA, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-12
LC Amendment and Name Change 2024-10-08
ANNUAL REPORT 2024-03-12
LC Amendment and Name Change 2024-02-16
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State