Search icon

BONDS' COMPLETE COMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: BONDS' COMPLETE COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BONDS' COMPLETE COMMUNICATIONS, 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: 19 Oct 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2021 (4 years ago)
Document Number: L16000193195
FEI/EIN Number 81-4208826

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

Address: 15200 NE 142nd Terrace #582, Alachua, FL, 32616-0582, US
Mail Address: 15200 NE 142nd Terrace #582, Alachua, FL, 32616-0582, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bonds Dewayne Owne 15200 NE 142nd Terrace #582, Alachua, FL, 326160582
BONDS DEWAYNE H Agent 15200 NE 142nd Terrace #582, Alachua, FL, 326160582

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-27 15200 NE 142nd Terrace #582, Alachua, FL 32616-0582 -
REINSTATEMENT 2021-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-27 15200 NE 142nd Terrace #582, Alachua, FL 32616-0582 -
CHANGE OF MAILING ADDRESS 2021-10-27 15200 NE 142nd Terrace #582, Alachua, FL 32616-0582 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 BONDS, DEWAYNE H -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000717025 TERMINATED 1000000801172 COLUMBIA 2018-10-19 2038-10-24 $ 3,487.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-18
REINSTATEMENT 2021-10-27
REINSTATEMENT 2020-11-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-19
REINSTATEMENT 2017-10-05
Florida Limited Liability 2016-10-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State