Search icon

BONZER BRANDZ LLC - Florida Company Profile

Company Details

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

BONZER BRANDZ 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: 01 Dec 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L17000246368
FEI/EIN Number 82-3617481

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

Address: 4114 HIGHLAND LOOP, NEW PORT RICHEY, FL, 34652
Mail Address: 4114 HIGHLAND LOOP, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONZER BRANDZ LLC Agent -
LOVINS ERIC S President 4114 HIGHLAND LOOP, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000081020 AT-EEZE EXPIRED 2018-07-29 2023-12-31 - 4114 HIGHLAND LOOP, NEW PORT RICHEY, FL, 34652
G18000026063 BONZER VAPEZ EXPIRED 2018-02-21 2023-12-31 - 4114 HIGHLAND LOOP, NEW PORT RICHEY, FL, 34652
G18000026059 TAMPA BAY CANNABIS COMPANY EXPIRED 2018-02-21 2023-12-31 - 4114 HIGHLAND LOOP, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-01-28 - -
REGISTERED AGENT NAME CHANGED 2019-01-28 BonZer BrandZ LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000098901 ACTIVE 1000000859778 PASCO 2020-02-07 2040-02-12 $ 328.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2019-01-28
Florida Limited Liability 2017-12-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State