Search icon

BONES TRADING LLC - Florida Company Profile

Company Details

Entity Name: BONES TRADING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

BONES TRADING 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: 06 Oct 2017 (7 years ago)
Date of dissolution: 17 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2025 (a month ago)
Document Number: L17000207008
FEI/EIN Number 82-3026992

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

Address: 16887 Wingspread Loop., Winter Garden, FL 34787
Mail Address: 16887 Wingspread Loop., Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fonseca Rodrigues de Souza , Rafael Manager 16887 Wingspread Loop., Winter Garden, FL 34787
PRIME INCOME TAX AND ACCOUNTING LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-05 16887 Wingspread Loop., Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2022-03-05 16887 Wingspread Loop., Winter Garden, FL 34787 -
REGISTERED AGENT NAME CHANGED 2020-01-27 PRIME INCOME TAX AND ACCOUNTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 23269 STATE ROAD 7, SUITE 119, BOCA RATON, FL 33428 -
LC AMENDMENT 2018-08-21 - -
LC NAME CHANGE 2017-10-16 BONES TRADING LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-17
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-30
LC Amendment 2018-08-21
ANNUAL REPORT 2018-03-08
LC Name Change 2017-10-16

Date of last update: 17 Feb 2025

Sources: Florida Department of State