Search icon

RON JON FORT MYERS, LLC

Company Details

Entity Name: RON JON FORT MYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Jul 2006 (19 years ago)
Date of dissolution: 09 Dec 2024 (2 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Dec 2024 (2 months ago)
Document Number: L06000068282
FEI/EIN Number 205177460
Mail Address: 3850 SOUTH BANANA RIVER BLVD., COCOA BEACH, FL, 32931
Address: 10045 GULF CENTER DRIVE, SUITE 100, FORT MYERS, FL, 33913
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SPECHT LISA A Agent 301 E. PINE STREET, ORLANDO, FL, 32801

Manager

Name Role Address
GOODWIN MICHELE Manager 3850 S BANANA RIVER BLVD., COCOA BEACH, FL, 32931
COLLINS KAREN Manager 3850 S BANANA RIVER BLVD, COCOA BEACH, FL, 32931

Secretary

Name Role Address
YOUNGS JACQUELINE G Secretary 3850 S BANANA RIVER BLVD., COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005463 RON JON SURF SHOP ACTIVE 2017-01-16 2027-12-31 No data 3850 S. BANANA RIVER BLVD, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
MERGER 2024-12-09 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L24000495571. MERGER NUMBER 100000261561
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 10045 GULF CENTER DRIVE, SUITE 100, FORT MYERS, FL 33913 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 301 E. PINE STREET, SUITE 1400, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2547377308 2020-04-29 0455 PPP 3850 S Banana River Blvd, COCOA BEACH, FL, 32931
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84876
Loan Approval Amount (current) 84876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COCOA BEACH, BREVARD, FL, 32931-1900
Project Congressional District FL-08
Number of Employees 13
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85689.88
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State