Active
Updated 7/15/2025 12:00:00 AM

Bonelli Enterprises, LLC

Bonelli Enterprises, LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on October 13, 2017, under the California Secretary of State’s registration number 201831710401. It is currently listed as an active entity.

The principal address of Bonelli Enterprises, LLC is 7958 East Ray Road, Ste 101, Mesa, AZ 85212 and mailing address is 102 Main Street Attn: Tax Dept, Pella, IA 50219, where all official business activities and communication are managed.

For legal purposes, Corporate Creations Network Inc. serves as the registered agent for the company, located at 7801 Folsom Boulevard #202, Sacramento, CA 95826, handling all compliance and official matters for company.

Filing information

Company Name Bonelli Enterprises, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201831710401
Date Filed October 13, 2017
Company Age 7 years 9 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business WINDOW AND DOOR MANUFACTURER

The data on Bonelli Enterprises, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

7958 East Ray Road, Ste 101
Mesa, AZ 85212

Mailing Address

102 Main Street Attn: Tax Dept
Pella, IA 50219

Agent

1505 Corporation
Corporate Creations Network Inc.
7801 Folsom Boulevard #202
Sacramento, CA 95826

Principal(s)

Chief Executive Officer
Nicholas Cross
102 Main St
Pella, IA 50219
Manager
Pella Corporation
102 Main Street
Pella, IA 50219
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/14/2024
Effective Date
Description

Annual Report Due Date
From: 11/30/2024 12:00:00 Am
To: 11/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 11/6/2023
Effective Date
Description

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Event Type Legacy Conversion
Filed Date 11/13/2018
Effective Date 11/13/2018
Description

Legacy Comment
From: Converting From Domestic Corporation C4073259 CA
To:

Event Type Initial Filing
Filed Date 10/13/2017
Effective Date
Description

Document Images