Entity Name: | BONITA COMMERCE PROPERTY HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BONITA COMMERCE PROPERTY HOLDING COMPANY, 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: | 08 Feb 2013 (12 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: | L13000020570 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O 750 Eleventh Street South, Suite 202, NAPLES, FL, 34102, US |
Mail Address: | C/O 750 Eleventh Street South, Suite 202, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLUME CRAIG DEsq. | Agent | 750 Eleventh Street South, NAPLES, FL, 34102 |
JBM PROPERTY MANAGEMENT, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC NAME CHANGE | 2018-05-02 | BONITA COMMERCE PROPERTY HOLDING COMPANY, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | C/O 750 Eleventh Street South, Suite 202, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | C/O 750 Eleventh Street South, Suite 202, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | BLUME, CRAIG D, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 750 Eleventh Street South, Suite 202, NAPLES, FL 34102 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-03-13 |
LC Name Change | 2018-05-02 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State