Search icon

THE BONNE LLC - Florida Company Profile

Company Details

Entity Name: THE BONNE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BONNE 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: 31 Aug 2012 (13 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: L12000112433
FEI/EIN Number 460928976

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

Address: 6960 BONNEVAL ROAD, SUITE 302, JACKSONVILLE, FL, 32216, US
Mail Address: 6960 BONNEVAL ROAD, SUITE 302, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALASKIEWICZ KIM Managing Member 6960 BONNEVAL ROAD, JACKSONVILLE, FL, 32216
BALASKIEWICZ JAMES Managing Member 6960 BONNEVAL ROAD, JACKSONVILLE, FL, 32216
BALASKIEWICZ KIM Agent 6960 BONNEVAL ROAD, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 6960 BONNEVAL ROAD, SUITE 302, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2014-04-15 6960 BONNEVAL ROAD, SUITE 302, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 6960 BONNEVAL ROAD, SUITE 302, JACKSONVILLE, FL 32216 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State