Search icon

BONITA CASA, LLC - Florida Company Profile

Company Details

Entity Name: BONITA CASA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONITA CASA, 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: 15 Jul 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Jul 2010 (15 years ago)
Document Number: L10000077060
FEI/EIN Number 59-3520191

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

Mail Address: 5249 Summerlin Commons Blvd, Fort Myers, FL, 33907, US
Address: 27180 Bay Landing Dr., Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICKENPACK THIES Manager 6015 Boca Raton Dr, Dallas, TX, 75230
Pickenpack Cornelia Manager 6015 Boca Raton Dr, Dallas, TX, 75230
PICKENPACK THIES Agent 5249 Summerlin Commons Blvd, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-08 27180 Bay Landing Dr., Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 5249 Summerlin Commons Blvd, 100, Fort Myers, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-01 27180 Bay Landing Dr., Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2011-04-29 PICKENPACK, THIES -
CONVERSION 2010-07-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P98000059360. CONVERSION NUMBER 900000106479

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State