Search icon

BONINI GROUP 2 LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BONINI GROUP 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Jan 2013 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Jan 2013 (13 years ago)
Document Number: L13000006338
FEI/EIN Number 46-1753208
Address: 610 E ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 610 E ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
City: Altamonte Springs
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONINI JORGE E President 9825 S, ORANGE BLOSSOM TR, ORLANDO, FL, 32837
Bonini Walter Secretary 9825 S ORANGE BLOSSOM TR, orlando, FL, 32837
BONINI JORGE E Agent 9825 S, ORANGE BLOSSOM TR, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013160 DISCOUNT DRY VAN RENTALS EXPIRED 2015-02-05 2020-12-31 - 9825 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
G14000001538 VISTA COMMUNITY ASSOCIATION MANAGEMENT ACTIVE 2014-01-06 2025-12-31 - 323 CIRCLE DRIVE, MAITLAND, FL, 32751
G14000001539 VISTA CAM EXPIRED 2014-01-06 2019-12-31 - 225 SOUTH WESTMONTE DRIVE #3310, ALTAMONTE SPRINGS, FL, 32714
G13000020006 MIDAS AUTO SERVICE EXPIRED 2013-02-27 2018-12-31 - 610 E ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701
G13000006188 MIDAS AUTO REPAIRS 2 ACTIVE 2013-01-17 2028-12-31 - 610 E ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-14 610 E ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2017-06-14 610 E ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 9825 S, ORANGE BLOSSOM TR, ORLANDO, FL 32837 -
LC NAME CHANGE 2013-01-17 BONINI GROUP 2 LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-15

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27600.00
Total Face Value Of Loan:
27600.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41063.00
Total Face Value Of Loan:
41063.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$41,063
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,063
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$41,417.74
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $41,063

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State