Search icon

BONNIR LLC - Florida Company Profile

Company Details

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

BONNIR 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: 04 Nov 2015 (9 years ago)
Date of dissolution: 05 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2023 (2 years ago)
Document Number: L15000187315
FEI/EIN Number 38-3984048

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

Address: 2517 NE 21st STREET, FORT LAUDERDALE, FL, 33305, US
Mail Address: 2517 NE 21st STREET, FORT LAUDERDALE, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSSI GABRIEL E Managing Member 2517 NE 21st STREET, FORT LAUDERDALE, FL, 33305
ROSSI NICOLAS J Managing Member 2517 NE 21st STREET, FORT LAUDERDALE, FL, 33305
PRINE CLAUDIA Authorized Member 2517 NE 21ST. STREET, FORT LAUDERDALE, FL, 33305
ROSSI GABRIEL E Agent 2517 NE 21st STREET, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-05 - -
AMENDMENT 2022-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-18 2517 NE 21st STREET, FORT LAUDERDALE, FL 33305 -
CHANGE OF MAILING ADDRESS 2022-01-18 2517 NE 21st STREET, C/o Mrs. Claudia Prine, FORT LAUDERDALE, FL 33305 -
REGISTERED AGENT NAME CHANGED 2022-01-18 ROSSI, GABRIEL E. -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 2517 NE 21st STREET, C/o Mrs. Claudia Prine, FORT LAUDERDALE, FL 33305 -
REINSTATEMENT 2016-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-05
Amendment 2022-04-26
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-08
REINSTATEMENT 2016-11-30
Florida Limited Liability 2015-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State