Search icon

BONITO COMPANY OF FLORIDA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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