Entity Name: | CCD BONDANZA MANAGEMENT III, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CCD BONDANZA MANAGEMENT III, 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. |
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: | 27 Feb 2012 (13 years ago) |
Document Number: | L12000027746 |
FEI/EIN Number |
45-4543403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5149 SUMMIT VIEW DR, BROOKSVILLE, FL, 34601, US |
Address: | 11066 SPRING HILL DRIVE, SPRING HILL, FL, 34608, US |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONDANZA RICHARD EJr. | Managing Member | 5149 SUMMIT VIEW DR, BROOKSVILLE, FL, 34601 |
BONDANZA SHERRA | Managing Member | 5149 SUMMIT VIEW DR, BROOKSVILLE, FL, 34601 |
BONDANZA RICHARD EJr. | Agent | 5149 SUMMIT VIEW DR, BROOKSVILLE, FL, 34601 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000157002 | LITTLE CAESARS PIZZA | ACTIVE | 2023-12-26 | 2028-12-31 | - | 5149 SUMMIT VIEW DRIVE, BROOKSVILLE, FL, 34601 |
G12000030396 | LITTLE CAESARS | EXPIRED | 2012-03-28 | 2017-12-31 | - | 9544 WHISPER RIDGE TRAIL, WEEKI WACHEE, FL, 34613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-17 | 11066 SPRING HILL DRIVE, SPRING HILL, FL 34608 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-17 | 5149 SUMMIT VIEW DR, BROOKSVILLE, FL 34601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-12 | 11066 SPRING HILL DRIVE, SPRING HILL, FL 34608 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-12 | BONDANZA, RICHARD E, Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-17 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-02-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9746007100 | 2020-04-15 | 0491 | PPP | 19557 STERLING BLUFF WAY, BROOKSVILLE, FL, 34601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State