Entity Name: | BONITA WATER LIVING "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BONITA WATER LIVING "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: |
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: | 03 Aug 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Dec 2021 (3 years ago) |
Document Number: | L09000074407 |
FEI/EIN Number |
46-3412086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4400 Bonita Beachwalk Dr, Bonita Springs, FL, 34134, US |
Mail Address: | PO Box 2312, Bonita Springs, FL, 34133, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELK WILLIAM G | Managing Member | 4400 Bonita Beachwalk Dr, Bonita Springs, FL, 34134 |
Welk William G | Agent | 4400 Bonita Beachwalk Dr, Bonita Springs, FL, 34134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000161891 | BONITA WATER LIVING | ACTIVE | 2021-12-07 | 2026-12-31 | - | PO BOX 2312, BONITA SPRINGS, FL, 34133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-12-06 | 4400 Bonita Beachwalk Dr, Bonita Springs, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2021-12-06 | 4400 Bonita Beachwalk Dr, Bonita Springs, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-06 | 4400 Bonita Beachwalk Dr, Bonita Springs, FL 34134 | - |
REINSTATEMENT | 2021-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2016-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-07 | Welk, William G | - |
REINSTATEMENT | 2015-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-20 |
REINSTATEMENT | 2021-12-06 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-10-10 |
REINSTATEMENT | 2015-10-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State