Search icon

BONISH HOLDINGS LLC - Florida Company Profile

Company Details

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

BONISH 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: 02 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: L15000201646
FEI/EIN Number 81-0714359

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

Address: 582 2ND STREET, CEDAR KEY, FL, 32625, US
Mail Address: POST OFFICE BOX 847, CEDAR KEY, FL, 32625, US
ZIP code: 32625
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONISH PATRICK S Managing Member 582 2ND STREET, CEDAR KEY, FL, 32625
BONISH CYNTHIA L Managing Member 582 2ND STREET, CEDAR KEY, FL, 32625
BONISH PATRICK S Agent 582 2ND STREET, CEDAR KEY, FL, 32625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122950 CEDAR KEY CANTINA EXPIRED 2018-11-16 2023-12-31 - P O BOX 847, CEDAR KEY, FL, 32625
G16000036321 BONISH STUDIO ACTIVE 2016-04-10 2026-12-31 - PO BOX 847, CEDAR KEY, FL, 32625
G16000004889 BONISH PHOTO ACTIVE 2016-01-13 2026-12-31 - PO BOX 847, CEDAR KEY, FL, 32625

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 582 2ND STREET, CEDAR KEY, FL 32625 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 582 2ND STREET, CEDAR KEY, FL 32625 -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 BONISH, PATRICK S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-10-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State