Search icon

BONIFACE CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: BONIFACE CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONIFACE CAPITAL 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: 29 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2016 (9 years ago)
Document Number: L14000112917
FEI/EIN Number 47-1362216

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

Address: 1115 N Riverhills Dr, Temple Terrace, FL, 33617, US
Mail Address: 1115 N Riverhills Dr, Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON STEVE A Secretary 1115 N Riverhills Dr, Temple Terrace, FL, 33617
JOHNSON STEVE A Treasurer 1115 N Riverhills Dr, Temple Terrace, FL, 33617
NEWLON JONATHAN W Agent 14141 5th Street, Dade City, FL, 33525
JOHNSON STEVE A President 1115 N Riverhills Dr, Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 1115 N Riverhills Dr, Temple Terrace, FL 33617 -
CHANGE OF MAILING ADDRESS 2021-02-05 1115 N Riverhills Dr, Temple Terrace, FL 33617 -
REINSTATEMENT 2016-05-27 - -
REGISTERED AGENT NAME CHANGED 2016-05-27 NEWLON, JONATHAN W -
REGISTERED AGENT ADDRESS CHANGED 2016-05-27 14141 5th Street, Dade City, FL 33525 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-05-27
Florida Limited Liability 2014-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State