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. |
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 |
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 |
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 | - | - |
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