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. |
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 |
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 |
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 | - | - |
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