Search icon

BON VIE LABS, LLC - Florida Company Profile

Company Details

Entity Name: BON VIE LABS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BON VIE LABS, 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: 28 Jan 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: L21000052239
FEI/EIN Number 862196125

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

Address: 1219 Kapok Kove Circle, CLEARWATER, FL, 33759, US
Mail Address: 1219 Kapok Kove Circle, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gatza James W Authorized Member 1219 Kapok Kove Circle, CLEARWATER, FL, 33759
MEYERS ALBERT Agent 55 S.E. 2ND AVE 1ST FLOOR, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051344 BON VIE, LLC ACTIVE 2021-04-14 2026-12-31 - 410 JASMINE WAY, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 1219 Kapok Kove Circle, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2024-03-26 1219 Kapok Kove Circle, CLEARWATER, FL 33759 -
REINSTATEMENT 2023-04-06 - -
REGISTERED AGENT NAME CHANGED 2023-04-06 MEYERS, ALBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-04-26 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 55 S.E. 2ND AVE 1ST FLOOR, DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
REINSTATEMENT 2023-04-06
LC Amendment 2021-04-26
Florida Limited Liability 2021-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State