Search icon

306 BONNIE LLC - Florida Company Profile

Company Details

Entity Name: 306 BONNIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

306 BONNIE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000123554
FEI/EIN Number 46-4762515

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

Address: 2000 PGA BLVD, PALM BEACH GARDENS, FL, 33408, US
Mail Address: 2000 PGA BLVD, PALM BEACH GARDENS, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIMUNDEZ JESUS G Manager 2000 PGA BLVD, PALM BEACH GARDENS, FL, 33408
MAGARINOS GABRIELLA Agent 2000 PGA BLVD, PALM BEACH GARDENS, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 2000 PGA BLVD, SUITE 4440, PALM BEACH GARDENS, FL 33408 -
REGISTERED AGENT NAME CHANGED 2022-09-21 MAGARINOS, GABRIELLA -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 2000 PGA BLVD, SUITE 4440, PALM BEACH GARDENS, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-03-03 2000 PGA BLVD, SUITE 4440, PALM BEACH GARDENS, FL 33408 -
LC AMENDMENT 2019-11-22 - -
LC AMENDMENT 2017-08-28 - -
LC AMENDMENT 2017-07-24 - -
REINSTATEMENT 2016-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-26
LC Amendment 2019-11-22
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-09
LC Amendment 2017-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State