Entity Name: | BONINI GROUP 3, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BONINI GROUP 3, 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: | 07 Oct 2014 (11 years ago) |
Document Number: | L14000156453 |
FEI/EIN Number |
47-2018293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3400 S Orange Avenue, ORLANDO, FL, 32806, US |
Mail Address: | 3400 S Orange Avenue, ORLANDO, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BONINI JORGE E | President | 9825 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
BONINI WALTER | Secretary | 9825 S ORANGE BLOSSOM TR, ORLANDO, FL, 32837 |
BONINI JORGE E | Agent | 9825 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000070760 | MIDAS SERVICE | ACTIVE | 2022-06-10 | 2027-12-31 | - | 3400 SOUTH ORANGE AVENUE, ORLANDO, FL, 32806 |
G22000012556 | MIDAS AUTO REPAIRS 3 | ACTIVE | 2022-01-30 | 2027-12-31 | - | 9825 S ORANGE BLOSSOM TR, ORLANDO, FL, 32837 |
G16000122189 | BF AUTO GROUP | EXPIRED | 2016-11-10 | 2021-12-31 | - | 9677 E. COLONIAL DRIVE, SUITE A, ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 3400 S Orange Avenue, ORLANDO, FL 32806 | - |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 3400 S Orange Avenue, ORLANDO, FL 32806 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State