Search icon

BONNAN FLORIDA LLC - Florida Company Profile

Company Details

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

BONNAN FLORIDA 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: 10 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (6 years ago)
Document Number: L17000033588
FEI/EIN Number 81-5394274

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

Address: 10340 Carmeilla Street, Parland, FL, 33076, US
Mail Address: 10340 Carmeilla Street, Parland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cannizzaro Miguel A Manager 10340 Carmeilla Street, Parland, FL, 33076
GSB DEVELOPER GROUP LLC Manager -
GONZALEZ & ASSOCIATES III, PA Agent 1820 N CORPORATE LAKES BLVD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 GONZALEZ & ASSOCIATES III, PA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1820 N CORPORATE LAKES BLVD, SUITE 107, WESTON, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 10340 Carmeilla Street, Parland, FL 33076 -
CHANGE OF MAILING ADDRESS 2023-03-08 10340 Carmeilla Street, Parland, FL 33076 -
REINSTATEMENT 2019-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC DISSOCIATION MEM 2018-11-13 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-10-14
CORLCDSMEM 2018-11-13

Date of last update: 03 May 2025

Sources: Florida Department of State