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. |
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 |
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 | - |
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 | - |
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