Search icon

19 & BONITA, LLC - Florida Company Profile

Company Details

Entity Name: 19 & BONITA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

19 & BONITA, 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: 17 Jun 2011 (14 years ago)
Date of dissolution: 22 Dec 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L11000071045
FEI/EIN Number 45-2570071

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

Address: 8902 N. DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL, 33614
Mail Address: 8902 N. DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE MITCHELL F Manager 8902 N. DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL, 33614
LEEDS MICHAEL J Manager PO BOX 274183, TAMPA, FL, 336884183
Miller Mark E Vice President 5218 W NEPTUNE WAY, TAMPA, FL, 33609
RICE MITCHELL F Agent 8902 N. DALE MABRY HIGHWAY, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
MERGER 2022-12-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L13000050158. MERGER NUMBER 700000234317
REGISTERED AGENT NAME CHANGED 2015-03-23 RICE, MITCHELL F -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 8902 N. DALE MABRY HIGHWAY, SUITE 200, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State