Entity Name: | RONIN REAL ESTATE DEVELOPMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (3 years ago) |
Document Number: | L03000026842 |
FEI/EIN Number | 65-1198367 |
Address: | 1809 Banks Road, margate, FL, 33063, US |
Mail Address: | 1809 Banks Road, margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DiPilato Victor J | Agent | 4230 N.W. 12TH STREET, COCONUT CREEK, FL, 33066 |
Name | Role | Address |
---|---|---|
DIPILATO VICTOR J | Managing Member | 4230 N.W. 12TH STREET, COCONUT CREEK, FL, 33066 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000102428 | FIRST CHOICE RESTORATION DISASTER TEAM INC | ACTIVE | 2022-08-30 | 2027-12-31 | No data | 1998 MEARS PARKWAY, MARGATE, FLORIDA, FL, 33063 |
G21000036610 | RESTORE EXPERTS INC | ACTIVE | 2021-03-16 | 2026-12-31 | No data | 1998 MEARS PARKWAY, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-05 | 1809 Banks Road, margate, FL 33063 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-05 | 1809 Banks Road, margate, FL 33063 | No data |
REINSTATEMENT | 2021-09-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-29 | DiPilato, Victor J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2004-04-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000009845 | LAPSED | 502017CA011168XXXXMBAE | PALM BEACH COUNTY CIRCUIT CIV | 2018-01-03 | 2023-01-04 | $46,139.81 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State