Search icon

PHILIP BONTRAGER MASONRY DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: PHILIP BONTRAGER MASONRY DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHILIP BONTRAGER MASONRY DESIGNS 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 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000007284
FEI/EIN Number 320371307

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

Address: 6665 Raylene Rd, Grand Ridge, FL, 32442, US
Mail Address: 6665 Raylene Rd, Grand Ridge, FL, 32442, US
ZIP code: 32442
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
BONTRAGER PHILIP Manager 6665 Raylene Rd, Grand Ridge, FL, 32442
BONTRAGER PHILIP Secretary 6665 Raylene Rd, Grand Ridge, FL, 32442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2018-04-12 - -
CHANGE OF MAILING ADDRESS 2016-03-24 6665 Raylene Rd, Grand Ridge, FL 32442 -
LC AMENDMENT 2016-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 6665 Raylene Rd, Grand Ridge, FL 32442 -
LC AMENDMENT 2014-05-01 - -
REINSTATEMENT 2014-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-29
LC Amendment 2018-04-12
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-24
LC Amendment 2016-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State