Search icon

BON-LEE, LLC - Florida Company Profile

Company Details

Entity Name: BON-LEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BON-LEE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2016 (9 years ago)
Document Number: L13000014441
FEI/EIN Number 46-2243587

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

Address: 3501 T AVENUE, RIVIERA BEACH, FL, 33404, US
Mail Address: 1702 22ND AVENUE NORTH, LAKE WORTH, FL, 33460, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES KAREN W Manager 1702 22ND AVENUE NORTH, LAKE WORTH, FL, 33460
WILLIAMS BONNIE Manager 3501 T AVENUE, RIVIERA BEACH, FL, 33404
VEREEN CYNTHIA W Manager 3310 COLGAN TRACE NW, LAWRENCEVILLE, GA, 30044
WILLIAMS CLEMMIE L Manager 103 MAPLEWOOD DRIVE, GREENACRES, FL, 33415
JONES KAREN W Agent 1702 22ND AVENUE NORTH, LAKE WORTH, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000056204 BON-LEE, LLC EXPIRED 2018-05-07 2023-12-31 - 1702 22ND AVENUE NORTH, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-08 3501 T AVENUE, RIVIERA BEACH, FL 33404 -
LC AMENDMENT 2016-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 3501 T AVENUE, RIVIERA BEACH, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-08
LC Amendment 2016-05-17
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State