Search icon

BONDERSON SALES, LLC - Florida Company Profile

Company Details

Entity Name: BONDERSON SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONDERSON SALES, 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: 10 Dec 2015 (9 years ago)
Date of dissolution: 08 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: L15000206186
FEI/EIN Number 81-0754661

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

Address: 86278 EASTPORT DRIVE, FERNANDINA BEACH, FL, 32034, US
Mail Address: 86278 EASTPORT DRIVE, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKERSON MINDY Authorized Member 86278 EASTPORT DRIVE, FERNANDINA BEACH, FL, 32034
DICKERSON BENJAMIN Authorized Member 86278 EASTPORT DRIVE, FERNANDINA BEACH, FL, 32034
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006581 LIQUIDATION OUTLET EXPIRED 2016-01-18 2021-12-31 - 474347 SR 200, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2018-01-08 - -
REINSTATEMENT 2016-10-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-22 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-07-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000607317 ACTIVE 1000000794657 NASSAU 2018-08-20 2028-08-29 $ 655.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000658379 ACTIVE 1000000764400 DUVAL 2017-11-29 2037-12-06 $ 4,208.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-03-29
REINSTATEMENT 2016-10-22
LC Amendment 2016-07-01
Florida Limited Liability 2015-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State