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. |
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 |
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 |
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 | - |
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