Search icon

RON SANCHEZ CONTRACTING LLC - Florida Company Profile

Company Details

Entity Name: RON SANCHEZ CONTRACTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RON SANCHEZ CONTRACTING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Mar 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L04000022551
FEI/EIN Number 134276580

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

Address: 325 Downs Corner Rd., ST. AUGUSTINE, FL, 32092, US
Mail Address: 325 Downs Corner Rd., ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ RON Managing Member 325 Downs Corner Rd., ST. AUGUSTINE, FL, 32092
MOORE CLARKE H Authorized Member 325 Downs Corner Rd., ST. AUGUSTINE, FL, 32092
SANCHEZ RON Agent 325 Downs Corner Rd., ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 325 Downs Corner Rd., ST. AUGUSTINE, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 325 Downs Corner Rd., ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2022-03-02 325 Downs Corner Rd., ST. AUGUSTINE, FL 32092 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2016-07-27 - -
REGISTERED AGENT NAME CHANGED 2016-02-10 SANCHEZ, RON -

Documents

Name Date
REINSTATEMENT 2022-03-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-29
LC Amendment 2016-07-27
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-01-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State