Search icon

BONITA WATER LIVING "LLC" - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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