Search icon

BIONIC HOLDINGS LLC - Florida Company Profile

Company Details

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

BIONIC HOLDINGS 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: 03 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: L15000200058
FEI/EIN Number 81-0986564

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

Address: 3011 B W MASON ST, TAMPA, FL, 33629, US
Mail Address: 301 W. PLATT ST., TAMPA, FL, 33606, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
BOUBION DAVID J Manager 3011 B W MASON ST, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116713 VENTURE CAP SOURCE LLC EXPIRED 2018-10-29 2023-12-31 - 301 W. PLATT ST. #84, TAMPA, FL, 33606
G17000016272 U.S. REALTY INVESTMENT GROUP LLC ACTIVE 2017-02-14 2027-12-31 - 301 W. PLATT ST #84, TAMPA, FL, 33606
G16000117355 FL REALTY INVESTMENT GROUP LLC EXPIRED 2016-10-28 2021-12-31 - 301 W. PLATT ST. #84, TAMPA, FL, 33606
G16000059172 COASTAL WHOLESALE TRAVEL EXPIRED 2016-06-15 2021-12-31 - 301 W. PLATT ST. #84, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2016-04-18 BIONIC HOLDINGS LLC -
CHANGE OF MAILING ADDRESS 2016-04-18 3011 B W MASON ST, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-31
LC Amendment and Name Change 2016-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State