Entity Name: | RUNSON HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RUNSON 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. |
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: | 15 Nov 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000110713 |
FEI/EIN Number |
208939039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 SW Corporate Parkway Ste 206, Palm City, FL, 34990, US |
Mail Address: | 3500 SW Corporate Parkway Ste 206, Palm City, FL, 34990, US |
ZIP code: | 34990 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUNZO THOMAS | Managing Member | 3500 SW Corporate Parkway, Palm City, FL, 34990 |
MASON ERIC | Managing Member | 3500 SW Corporate Parkway Ste 206, Palm City, FL, 34990 |
Runzo Thomas | Agent | 3500 SW Corporate Parkway, Palm City, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-16 | 3500 SW Corporate Parkway Ste 206, Palm City, FL 34990 | - |
CHANGE OF MAILING ADDRESS | 2021-02-16 | 3500 SW Corporate Parkway Ste 206, Palm City, FL 34990 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 3500 SW Corporate Parkway, Suite 206, Palm City, FL 34990 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-30 | Runzo, Thomas | - |
REINSTATEMENT | 2016-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-11-16 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State