Search icon

RON MASTRODONATO LLC - Florida Company Profile

Company Details

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

RON MASTRODONATO 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: 03 Feb 2005 (20 years ago)
Document Number: L05000013335
FEI/EIN Number 900272906

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

Address: 2640 WOOD POINTE DR, HOLIDAY, FL, 34691
Mail Address: 2640 WOOD POINTE DR, HOLIDAY, FL, 34691
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTRODONATO RON Managing Member 2640 WOOD POINTE DR, HOLIDAY, FL, 34691
Nguyen Duong Manager 5139 South Road, NEW PORT RICHEY, FL, 34652
MASTRODONATO RON Agent 2640 WOOD POINTE DR, HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 2640 WOOD POINTE DR, HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2009-04-09 2640 WOOD POINTE DR, HOLIDAY, FL 34691 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 2640 WOOD POINTE DR, HOLIDAY, FL 34691 -

Court Cases

Title Case Number Docket Date Status
SIAMAK RAFIEIAN, ET AL VS RON MASTRODONATO, ET AL 2D2019-4045 2019-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-4728

Parties

Name RAFIEIAN ENTERPRISES, INC.
Role Appellant
Status Active
Name SIAMAK RAFIEIAN
Role Appellant
Status Active
Representations BRIAN A. BOLVES, ESQ.
Name THE MANNING TEAM, INC.
Role Appellee
Status Active
Name RENEE MANNING
Role Appellee
Status Active
Name HON. ELIZABETH RICE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name RON MASTRODONATO LLC
Role Appellee
Status Active
Representations SARAH C. PELLENBARG, ESQ., STEVEN L. BRANNOCK, ESQ., Charles W. Gerdes, Esq.

Docket Entries

Docket Date 2020-01-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SIAMAK RAFIEIAN
Docket Date 2019-12-26
Type Record
Subtype Transcript
Description Transcript Received ~ ADDITION - REDACTED
Docket Date 2019-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SIAMAK RAFIEIAN
Docket Date 2019-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE - REDACTED - 1116 PAGES
Docket Date 2019-11-14
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of RON MASTRODONATO
Docket Date 2019-10-25
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-10-24
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of RON MASTRODONATO
Docket Date 2019-10-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of SIAMAK RAFIEIAN
Docket Date 2019-10-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SIAMAK RAFIEIAN
Docket Date 2019-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-21
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2019-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 27, 2020.
RON MASTRODONATO VS EQUITY PARTNERS REAL ESTATE, L L C, ET AL 2D2015-4392 2015-10-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
10-CA-3447

Parties

Name RON MASTRODONATO LLC
Role Appellant
Status Active
Representations GARY S. CLENDENIN, ESQ., BRANDON S. VESELY, ESQ.
Name G N ENTERPRISES, L.L.C.
Role Appellee
Status Active
Name RENEE MANNING
Role Appellee
Status Active
Name EQUITY PARTNERS REAL ESTATE, L L C
Role Appellee
Status Active
Representations MARJORIE S. HENSEL, ESQ., LORI A. HEIM, ESQ.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RON MASTRODONATO
Docket Date 2017-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-12-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ -cm (10) IB(25)
Docket Date 2017-02-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF LAW FIRM AND ADDRESS FOR APPELLANT'S COUNSEL
On Behalf Of RON MASTRODONATO
Docket Date 2017-01-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2016-12-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EQUITY PARTNERS REAL ESTATE, L L C
Docket Date 2016-10-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RON MASTRODONATO
Docket Date 2016-10-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RON MASTRODONATO
Docket Date 2016-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-RB DUE 10/30/16
On Behalf Of RON MASTRODONATO
Docket Date 2016-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-RB DUE 09/30/16
On Behalf Of RON MASTRODONATO
Docket Date 2016-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-RB DUE 09/23/16
On Behalf Of RON MASTRODONATO
Docket Date 2016-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-RB DUE 09/16/16
On Behalf Of RON MASTRODONATO
Docket Date 2016-09-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-RB DUE 09/09/16
On Behalf Of RON MASTRODONATO
Docket Date 2016-08-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 4-RB DUE 09/02/16
On Behalf Of RON MASTRODONATO
Docket Date 2016-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-RB DUE 08/29/16
On Behalf Of RON MASTRODONATO
Docket Date 2016-07-29
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2016-07-27
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of EQUITY PARTNERS REAL ESTATE, L L C
Docket Date 2016-07-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-07-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE GN ENTERPRISES, LCC D/B/A KELLER WILLIAMS TAMPA PROPERTIES' MOTION FOR APPELLATE FEES
On Behalf Of EQUITY PARTNERS REAL ESTATE, L L C
Docket Date 2016-07-13
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ APPELLEE'S SUPPLEMENTAL APPENDIX TO ANSWER BRIEF
On Behalf Of EQUITY PARTNERS REAL ESTATE, L L C
Docket Date 2016-06-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of EQUITY PARTNERS REAL ESTATE, L L C
Docket Date 2016-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EQUITY PARTNERS REAL ESTATE, L L C
Docket Date 2016-06-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of RON MASTRODONATO
Docket Date 2016-06-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of RON MASTRODONATO
Docket Date 2016-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Grant eot amended IB 6/1/16
Docket Date 2016-05-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTI N F'OR EXTENSION OF'TIME TO SERVE THE AMENDED INITIAL BRIEF
On Behalf Of RON MASTRODONATO
Docket Date 2016-05-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The parties' joint motion concerning briefing is treated in part as a motion for leave and for extension of time to serve an amended initial brief. The motion is granted. The amended initial brief shall be served by May 25, 2016. The brief should be accompanied by a motion to strike the originally filed initial brief. The motion for extension of time to serve the answer brief is granted. The answer brief shall be served by June 21, 2016.
Docket Date 2016-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RON MASTRODONATO
Docket Date 2016-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ALLOW THE APPELLANT AN OPPORTUNITY TO AMEND THE INITIAL BRIEF
On Behalf Of RON MASTRODONATO
Docket Date 2016-05-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO JOINT MOTION FOR EXTENSION OF TIME TO SERVE THE ANSWER BRIEF' AND TO ALLOW THE APPELLANT AN OPPORTUNITY TO AMEND THE INITIAL BRIEF
On Behalf Of RON MASTRODONATO
Docket Date 2016-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 05/06/16
On Behalf Of EQUITY PARTNERS REAL ESTATE, L L C
Docket Date 2016-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 04/06/16
On Behalf Of EQUITY PARTNERS REAL ESTATE, L L C
Docket Date 2016-02-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Natalie Khawam's motion to withdraw as counsel and Attorney Brandon S. Vesely's notice of appearance are together treated as a stipulation for substitution of counsel. See Fla. R. Jud. Admin. 2.505(e)(2), (f)(2). Attorney Khawam shall have no further responsibility in this appeal.
Docket Date 2016-02-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **Noted**
On Behalf Of RON MASTRODONATO
Docket Date 2016-02-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ JT-Attorney Khawam's motion to withdraw as counsel for the appellant is denied without prejudice to Attorney Khawam to refile the motion with a certificate of service that demonstrates service on the appellate at his mailing address. See Fla. R. App. P. 9.440(b).
Docket Date 2016-02-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RON MASTRODONATO
Docket Date 2016-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RON MASTRODONATO
Docket Date 2016-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/07/16
On Behalf Of EQUITY PARTNERS REAL ESTATE, L L C
Docket Date 2015-12-08
Type Record
Subtype Record on Appeal
Description Received Records ~ BABB
Docket Date 2015-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RON MASTRODONATO
Docket Date 2015-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EQUITY PARTNERS REAL ESTATE, L L C
Docket Date 2015-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RON MASTRODONATO
Docket Date 2017-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400 and sections 768.79 and 59.46, Florida Statutes, is remanded to the trial court for a determination of entitlement and amount.
Docket Date 2016-07-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee GN Enterprises, LLC's motion to supplement the record is granted, and GN Enterprises, LLC shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. The appellee may include the supplemental material in an appendix to its answer brief.
Docket Date 2015-12-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of RON MASTRODONATO

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1819547300 2020-04-28 0455 PPP 2640 wood pointe dr, Holiday, FL, 34691
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21000
Loan Approval Amount (current) 21000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holiday, PASCO, FL, 34691-1000
Project Congressional District FL-12
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21236.83
Forgiveness Paid Date 2021-06-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State