Search icon

JONRON, LLC - Florida Company Profile

Company Details

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

JONRON, 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: 06 Feb 2006 (19 years ago)
Document Number: L06000015626
FEI/EIN Number 204409799

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

Address: 2818 Bay Side Drive, New Smyrna Beach, FL, 32168, US
Mail Address: PO Box 521, New Smyrna Beach, FL, 32170, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARWILE RONALD Manager 1701 SOUTH RIDGEWOOD, EDGEWATER, FL, 32132
ZELLER M J Managing Member 2818 Bay Side Drive, NEW SMYRNA BEACH, FL, 32168
CORONADO LAW GROUP, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 Coronado Law Group, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 221 North Causeway, Suite A, New Smyrna Beach, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 2818 Bay Side Drive, New Smyrna Beach, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 2818 Bay Side Drive, New Smyrna Beach, FL 32168 -
CHANGE OF MAILING ADDRESS 2018-02-20 2818 Bay Side Drive, New Smyrna Beach, FL 32168 -
REGISTERED AGENT NAME CHANGED 2018-02-20 Zeller, Michael -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State