Search icon

BONI BROS. LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BONI BROS. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONI BROS. 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: 30 Aug 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L13000123311
FEI/EIN Number 46-5488718

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

Address: 8063 TIBET BUTLER DR, WINDERMERE, FL, 34786, US
Mail Address: 8063 TIBET BUTLER DR, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EXPAT CONSULTING CORP Agent -
DE OLIVEIRA DIOGO B Managing Member 8063 TIBET BUTLER DR, WINDERMERE, FL, 34786
BONI FERNANDA Managing Member 8063 TIBET BUTLER DR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2021-09-03 BONI BROS. LLC -
REGISTERED AGENT NAME CHANGED 2019-04-26 EXPAT CONSULTING CORP -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 8615 COMMODITY CIRCLE, SUITE 11, ORLANDO, FL 32819 -
LC NAME CHANGE 2016-08-18 DB4 CREATIVE LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 8063 TIBET BUTLER DR, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2015-03-13 8063 TIBET BUTLER DR, WINDERMERE, FL 34786 -
LC AMENDMENT 2014-12-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000266241 TERMINATED 1000000710539 ORANGE 2016-04-11 2026-04-20 $ 891.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-05-01
LC Name Change 2021-09-03
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
LC Name Change 2016-08-18
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State