Search icon

BONITA SPRINGS ACQUISITIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BONITA SPRINGS ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Apr 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M16000002961
FEI/EIN Number 811859360

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

Address: 12717 GLADSTONE WAY, FORT MYERS, FL, 33913, US
Mail Address: 12717 GLADSTONE WAY, FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: OHIO

Key Officers & Management

Name Role Address
DORATY WILLIAM MJR. Manager 12717 GLADSTONE WAY, FORT MYERS, FL, 33913
JOHNSON JEFFREY AJR Manager 827 N EOLA DRIVE, ORLANDO, FL, 32803
Kurkin Alex c Agent 18851 NE 29th Avenue, Aventura, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063733 BONITA SPRINGS USED CAR SUPERSTORE EXPIRED 2016-06-28 2021-12-31 - 28450 S TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134
G16000037335 BONITA SPRINGS MITSUBISHI EXPIRED 2016-04-13 2021-12-31 - 6397 MANOR GLEN DR, MEDINA, OH, 44256

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-09 Kurkin , Alex c/o Kurkin Forehand Brandes LLP -
REGISTERED AGENT ADDRESS CHANGED 2020-01-09 18851 NE 29th Avenue, Suite 303, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-04 12717 GLADSTONE WAY, FORT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2018-04-04 12717 GLADSTONE WAY, FORT MYERS, FL 33913 -
LC AMENDMENT 2016-06-20 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-05-18
LC Amendment 2016-06-20
Foreign Limited 2016-04-08

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
268862.00
Total Face Value Of Loan:
268862.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
268862
Current Approval Amount:
268862
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
270617.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State