Entity Name: | BONITA SPRINGS RETAIL MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BONITA SPRINGS RETAIL MANAGEMENT, 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: |
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: | 02 Aug 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: | L12000099585 |
FEI/EIN Number |
46-0895978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8101 RICHARDSON ROAD, SUITE 101, COMMERCE TWP, MI, 48390, US |
Mail Address: | 8101 RICHARDSON ROAD, SUITE 101, COMMERCE TWP, MI, 48390, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASKAR Casey | Manager | 8101 RICHARDSON ROAD, COMMERCE TWP, MI, 48390 |
Locker Joseph | Vice President | 8101 RICHARDSON ROAD, COMMERCE TWP, MI, 48390 |
Locker Joseph R | Agent | 848 1st Avenue North, Naples, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-27 | Locker , Joseph R | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 848 1st Avenue North, Suite 300, Naples, FL 34102 | - |
LC AMENDMENT | 2015-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-22 | 8101 RICHARDSON ROAD, SUITE 101, COMMERCE TWP, MI 48390 | - |
CHANGE OF MAILING ADDRESS | 2015-09-22 | 8101 RICHARDSON ROAD, SUITE 101, COMMERCE TWP, MI 48390 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-27 |
LC Amendment | 2015-09-22 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State