Search icon

RONKOR, LLC - Florida Company Profile

Company Details

Entity Name: RONKOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RONKOR, 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: 08 Jun 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: L04000042785
FEI/EIN Number 260639393

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

Address: 587 10th Place S., Jacksonville Beach, FL, 32250, US
Mail Address: 587 10th Place S., Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK RONALD T Managing Member 587 10th Place S., Jacksonville Beach, FL, 32250
Cook Rob Managing Member 587 10th Place S., Jacksonville Beach, FL, 32250
COOK RONALD T Agent 587 10th Place S., Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 COOK, RONALD T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 587 10th Place S., Jacksonville Beach, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 587 10th Place S., Jacksonville Beach, FL 32250 -

Documents

Name Date
REINSTATEMENT 2022-12-11
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-11-18
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State