Search icon

BONSAI MARKETING LLC - Florida Company Profile

Company Details

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

BONSAI MARKETING 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: 04 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2021 (3 years ago)
Document Number: L18000113423
FEI/EIN Number 83-0515630

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

Address: 12001 Research Parkway, Orlando, FL, 32826, US
Mail Address: 12001 Research Parkway, Orlando, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fisher Thomas W Chief Executive Officer 12001 Research Parkway, Orlando, FL, 32826
FISHER THOMAS Agent 12001 Research Parkway, Orlando, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000055944 BOMB VISUALS ACTIVE 2022-05-03 2027-12-31 - 618 EAST SOUTH STREET, SUITE 500, ORLANDO, FL, 32801
G22000055945 ELEGANT WEDDINGS ACTIVE 2022-05-03 2027-12-31 - 618 EAST SOUTH STREET, SUITE 500, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 12001 Research Parkway, Suite 236, Orlando, FL 32826 -
CHANGE OF MAILING ADDRESS 2024-01-25 12001 Research Parkway, Suite 236, Orlando, FL 32826 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 12001 Research Parkway, Suite 236, Orlando, FL 32826 -
LC AMENDMENT 2021-10-12 - -
LC AMENDMENT 2019-01-18 - -
REGISTERED AGENT NAME CHANGED 2018-08-15 FISHER, THOMAS -
LC AMENDMENT 2018-08-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
LC Amendment 2021-10-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
LC Amendment 2019-01-18
LC Amendment 2018-08-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State