Entity Name: | RONALD A. COLE, C.P.A., LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 25 Sep 2002 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L02000025263 |
FEI/EIN Number | 20-4592252 |
Address: | 10010 Fox Meadow Trl, Winter Garden, FL 34787 |
Mail Address: | 10010 Fox Meadow Trl, Winter Garden, FL 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLE, RONALD A | Agent | 10010 Fox Meadow Trl, Winter Garden, FL 34787 |
Name | Role | Address |
---|---|---|
COLE, RONALD A | Managing Member | 10010 Fox Meadow Trl, Winter Garden, FL 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 10010 Fox Meadow Trl, Winter Garden, FL 34787 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 10010 Fox Meadow Trl, Winter Garden, FL 34787 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 10010 Fox Meadow Trl, Winter Garden, FL 34787 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | COLE, RONALD A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-05-02 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-02-15 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State