Search icon

RONZO FAMILY, LLC - Florida Company Profile

Company Details

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

RONZO FAMILY, 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: 17 Feb 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: L05000016627
FEI/EIN Number 202348607

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

Address: 4211 West Boy Scout Blvd. Suite 400, Tampa, FL, 33607, US
Mail Address: 4211 West Boy Scout Blvd. Suite 400, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONZO JAMES J Managing Member 4211 West Boy Scout Blvd. Suite 400, Tampa, FL, 33607
RONZO ELIZABETH A Managing Member 4211 West Boy Scout Blvd. Suite 400, Tampa, FL, 33607
BONO SUSAN J Managing Member 16208 TALAVERA DE AVILA, TAMPA, FL, 33613
RAINS JOHN H Agent 501 EAST KENNEDY BOULEVARD, TAMPA, FL, 33602
BONO FRANK S Managing Member 16208 TALAVERA DE AVILA, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-07-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 4211 West Boy Scout Blvd. Suite 400, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2016-01-25 4211 West Boy Scout Blvd. Suite 400, Tampa, FL 33607 -
LC AMENDMENT 2014-02-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-28
LC Amendment 2017-07-24
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State