Search icon

RONIN REAL ESTATE DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: RONIN REAL ESTATE DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RONIN REAL ESTATE DEVELOPMENT 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: 22 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L03000026842
FEI/EIN Number 65-1198367

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

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

Key Officers & Management

Name Role Address
DIPILATO VICTOR J Managing Member 4230 N.W. 12TH STREET, COCONUT CREEK, FL, 33066
DiPilato Victor J Agent 4230 N.W. 12TH STREET, COCONUT CREEK, FL, 33066

Fictitious Names

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 - 1998 MEARS PARKWAY, MARGATE, FLORIDA, FL, 33063
G21000036610 RESTORE EXPERTS INC ACTIVE 2021-03-16 2026-12-31 - 1998 MEARS PARKWAY, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-05 1809 Banks Road, margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2023-07-05 1809 Banks Road, margate, FL 33063 -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 DiPilato, Victor J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2004-04-15 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State