Search icon

BONES OF JOSE', LLC - Florida Company Profile

Company Details

Entity Name: BONES OF JOSE', LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONES OF JOSE', 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: 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: 22 Oct 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000102163
FEI/EIN Number 271193717

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

Address: 1112 Tall Pine Trail, Gulf Breeze, FL, 32561, US
Mail Address: 1112 Tall Pine Trail, Gulf Breeze, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPUS Betty Managing Member 1112 Tall Pine Trail, Gulf Breeze, FL, 32561
BELLO GARY D Managing Member 727 MALLARD BAY, LEXINGTON, KY, 40502
Beasley Robert Agent 40 Palafox Place, Pensacola, FL, 32502

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 1112 Tall Pine Trail, Gulf Breeze, FL 32561 -
CHANGE OF MAILING ADDRESS 2022-03-10 1112 Tall Pine Trail, Gulf Breeze, FL 32561 -
REGISTERED AGENT NAME CHANGED 2021-04-13 Beasley, Robert -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 40 Palafox Place, Suite 300, Pensacola, FL 32502 -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State