Search icon

RONALD LANCE TILE AND RESINOUS SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: RONALD LANCE TILE AND RESINOUS SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RONALD LANCE TILE AND RESINOUS SYSTEMS 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: 04 Mar 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Feb 2010 (15 years ago)
Document Number: L04000017713
FEI/EIN Number 341991238

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

Address: 3407 NE 36th Ave, ocala, FL, 34479, US
Mail Address: PO BOX 1097, FAIRFIELD, FL, 32634, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARMACK PATRICIA J mana PO BOX 1097, FAIRFIELD, FL, 32634
LANCE RONALD C mana PO BOX 1097, FAIRFIELD, FL, 32634
WARMACK PATRICIA J Agent 3407 NE 36th Ave, ocala, FL, 34479

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 3407 NE 36th Ave, unit 40, ocala, FL 34479 -
CHANGE OF MAILING ADDRESS 2021-04-22 3407 NE 36th Ave, unit 40, ocala, FL 34479 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 3407 NE 36th Ave, unit 40, ocala, FL 34479 -
LC NAME CHANGE 2010-02-10 RONALD LANCE TILE AND RESINOUS SYSTEMS LLC -
REGISTERED AGENT NAME CHANGED 2009-04-14 WARMACK, PATRICIA J -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2016-09-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State