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