Search icon

BONNER ROOFING & SHEET METAL CO LLC - Florida Company Profile

Company Details

Entity Name: BONNER ROOFING & SHEET METAL CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BONNER ROOFING & SHEET METAL CO 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: 15 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: L14000161518
FEI/EIN Number 32-0451851

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

Address: 2682 Crater Court Court, Lake Mary, FL 32746
Mail Address: 2682 Crater Court, LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bonner, Gregory Manager 2682 Crater Court, LAKE MARY, FL 32746
Bonner, Gregory Agent 2682 Crater Court, Lake Mary, FL 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 2682 Crater Court, Lake Mary, FL 32746 -
REINSTATEMENT 2023-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 2682 Crater Court Court, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2023-11-14 2682 Crater Court Court, Lake Mary, FL 32746 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-05 Bonner, Gregory -
LC NAME CHANGE 2015-12-30 BONNER ROOFING & SHEET METAL CO LLC -

Documents

Name Date
ANNUAL REPORT 2024-06-10
REINSTATEMENT 2023-11-14
ANNUAL REPORT 2021-03-16
REINSTATEMENT 2020-04-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-27
LC Name Change 2015-12-30
ANNUAL REPORT 2015-04-22
Florida Limited Liability 2014-10-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State