Search icon

RONECKER HOLDINGS, LLC - Florida Company Profile

Company Details

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

RONECKER HOLDINGS, 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: 12 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000068116
FEI/EIN Number 203127157

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

Address: 303 MEARS BLVD., OLDSMAR, FL, 34677
Mail Address: 303 MEARS BLVD., OLDSMAR, FL, 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONECKER JAMES Manager 303 MEARS BLVD., OLDSMAR, FL, 34676
RONECKER JAMES E Agent 303 MEARS BLVD., OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097685 ON DEMAND PRINTING EXPIRED 2012-10-05 2017-12-31 - 303 MEARS BLVD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-30 303 MEARS BLVD., OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2007-03-30 303 MEARS BLVD., OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2007-03-30 RONECKER, JAMES E -
REGISTERED AGENT ADDRESS CHANGED 2007-03-30 303 MEARS BLVD., OLDSMAR, FL 34677 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000109452 TERMINATED 1000000814710 PINELLAS 2019-02-06 2039-02-13 $ 2,406.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14001149458 TERMINATED 1000000639152 PINELLAS 2014-08-27 2034-12-17 $ 8,293.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000215591 TERMINATED 1000000460526 PINELLAS 2013-01-17 2033-01-23 $ 4,903.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000054149 TERMINATED 1000000445255 PINELLAS 2012-12-26 2033-01-02 $ 23,926.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000764475 TERMINATED 1000000368999 PINELLAS 2012-10-17 2032-10-25 $ 1,435.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State