Entity Name: | BONITO COMPANY OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BONITO COMPANY OF FLORIDA, 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: |
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: | 02 May 2013 (12 years ago) |
Document Number: | L13000064306 |
FEI/EIN Number |
35-2474992
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2121 N Ocean Blvd, Boca Raton, FL, 33431, US |
Mail Address: | 2121 N Ocean Blvd, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TALLARICO MARTA DE PAULAB | Managing Member | 2121 N Ocean Blvd, Boca Raton, FL, 33431 |
Tallarico MARTA DE PAULA | Agent | 2121 N Ocean Blvd, Boca Raton, FL, 33431 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000117400 | PHARAOH SFIHAS | EXPIRED | 2015-11-18 | 2020-12-31 | - | 3952 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442 |
G15000050663 | BONITO & CO. COMPRESSION GARMENTS AND SHAPEWEAR | EXPIRED | 2015-05-22 | 2020-12-31 | - | 2200 GLADES RD STE 405, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 2121 N Ocean Blvd, APT #1701W, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 2121 N Ocean Blvd, APT #1701W, Boca Raton, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 2121 N Ocean Blvd, APT #1701W, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-27 | Tallarico, MARTA DE PAULA B | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State