Search icon

9520 BONITA BEACH ROAD, LLC - Florida Company Profile

Company Details

Entity Name: 9520 BONITA BEACH ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

9520 BONITA BEACH ROAD, 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: 14 Sep 2011 (14 years ago)
Date of dissolution: 08 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Nov 2022 (2 years ago)
Document Number: L11000105615
FEI/EIN Number 453263502

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

Address: 9420 Fountain Medical Court, Bonita Springs, FL, 34135, US
Mail Address: P.O. Box 110881, NAPLES, FL, 34108, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELSEL JOHN E Manager P.O. Box 110881, NAPLES, FL, 34108
Helsel John Agent 9420 Fountain Medical Court, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 9420 Fountain Medical Court, Suite 101, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 9420 Fountain Medical Court, Suite 101, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2017-04-11 Helsel, John -
CHANGE OF MAILING ADDRESS 2013-02-26 9420 Fountain Medical Court, Suite 101, Bonita Springs, FL 34135 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-08
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State