Search icon

BONITA GRANDE 68, LLC - Florida Company Profile

Company Details

Entity Name: BONITA GRANDE 68, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONITA GRANDE 68, 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: 29 Oct 2012 (12 years ago)
Date of dissolution: 30 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: L12000137688
FEI/EIN Number 36-4781826

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

Address: 1114 Avenue of the Americas, 39th Floor, New York, NY, 10036, US
Mail Address: 1114 Avenue of the Americas, 39th Floor, New York, NY, 10036, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dugan Geoffrey M Gene C/O ISTAR INC., NEW YORK, NY, 10036
CORPORATION SERVICE COMPANY Agent -
SFI Eagle Land LLC Member 1114 Avenue of the Americas, 39th Floor, New York, NY, 10036
ISTAR REO HOLDINGS TRS LLC Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 1114 Avenue of the Americas, 39th Floor, New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2019-04-04 1114 Avenue of the Americas, 39th Floor, New York, NY 10036 -
REGISTERED AGENT NAME CHANGED 2015-01-12 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 1201 Hays Street, Tallahassee, FL 32301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-30
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-09
AMENDED ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State