Search icon

BONILLA MARBLE & TILE, LLC - Florida Company Profile

Company Details

Entity Name: BONILLA MARBLE & TILE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONILLA MARBLE & TILE, 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 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: L12000117624
FEI/EIN Number 460888229

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

Address: 6610 Mckinley Street, Hollywood, FL, 33024, US
Mail Address: 6610 McKinley Street, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONILLA CARLOS R Managing Member 6610 McKinley Street, Hollywood, FL, 33024
BONILLA CARLOS R Agent 6610 McKinley Street, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 6610 McKinley Street, Hollywood, FL 33024 -
REINSTATEMENT 2023-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 6610 Mckinley Street, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2023-04-25 6610 Mckinley Street, Hollywood, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-02-27 BONILLA, CARLOS R -
REINSTATEMENT 2018-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-11-08 - -

Documents

Name Date
REINSTATEMENT 2023-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-02-27
ANNUAL REPORT 2016-08-13
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-11-08
LC Amendment 2012-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State