Search icon

BONNEY ENTERPRISES LLC - Florida Company Profile

Company Details

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

BONNEY ENTERPRISES 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: 17 Aug 2018 (7 years ago)
Date of dissolution: 23 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2021 (3 years ago)
Document Number: L18000197370
FEI/EIN Number 83-1670764

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

Address: 16430 SW 137th Ave, Apt 425, Miami, FL, 33177, US
Mail Address: 16430 SW 137th Ave, Apt 425, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bonney Jason Manager 16430 SW 137th Ave, Miami, FL, 33177
BONNEY JASON A Agent 16430 SW 137th Ave, Miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021256 F45 COUNTRY WALK EXPIRED 2019-02-12 2024-12-31 - 16430 SW 137TH AVE, APT 425, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 16430 SW 137th Ave, Apt 425, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2019-02-11 16430 SW 137th Ave, Apt 425, Miami, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 16430 SW 137th Ave, Apt 425, Miami, FL 33177 -
LC AMENDMENT 2018-11-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-11
LC Amendment 2018-11-01
Florida Limited Liability 2018-08-17

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2500.00
Total Face Value Of Loan:
14700.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24510.00
Total Face Value Of Loan:
6701.00
Date:
2019-05-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24510
Current Approval Amount:
6701
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6747.08

Date of last update: 01 May 2025

Sources: Florida Department of State