Search icon

BONEY ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: BONEY ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONEY ENTERPRISES, 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: 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: 15 Aug 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L13000115556
FEI/EIN Number 46-3426918

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

Address: 22150 NW 176TH AVENUE, OKEECHOBEE, FL, 34972, US
Mail Address: 22150 NW 176TH AVENUE, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONEY NANCY Managing Member 22150 NW 176TH AVENUE, OKEECHOBEE, FL, 34972
BONEY BOBBY J Managing Member 22150 NW 176TH AVENUE, OKEECHOBEE, FL, 34972
Sims Munson CPA Agent 319 N Parrott Ave, Okeechobee, FL, 34972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081507 CRACKER TRAIL COUNTRY STORE 2 EXPIRED 2013-08-15 2018-12-31 - 22150 NW 176TH AVENUE, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-03-21 Sims Munson CPA -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 319 N Parrott Ave, Okeechobee, FL 34972 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000195758 TERMINATED 1000000818853 OKEECHOBEE 2019-03-07 2039-03-13 $ 5,389.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J19000053551 TERMINATED 1000000811477 OKEECHOBEE 2019-01-14 2039-01-16 $ 11,612.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000059911 TERMINATED 1000000648567 OKEECHOBEE 2014-12-12 2035-01-08 $ 4,686.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
Florida Limited Liability 2013-08-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State