Search icon

RON BROOKS, LLC - Florida Company Profile

Company Details

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

RON BROOKS, 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 Jan 2007 (18 years ago)
Date of dissolution: 17 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: L07000004442
FEI/EIN Number 208217427

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

Address: 3855 Mediterranean Ct, Jacksonville, FL, 32223, US
Mail Address: 3855 Mediterranean Ct, Jacksonville, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS JAMES R Manager 3855 Mediterranean Ct, Jacksonville, FL, 32223
BROOKS JAMES R Agent 3855 Mediterranean Ct, Jacksonville, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078394 SNAP TO IT! EXPIRED 2017-07-21 2022-12-31 - 3855 MEDITERRANEAN CT, JACKSONVILLE, FL, 32223
G11000029719 FLY RIGHT APPAREL EXPIRED 2011-03-23 2016-12-31 - 2457 NIGHT LIGHT COURT, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-17 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 3855 Mediterranean Ct, Jacksonville, FL 32223 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 3855 Mediterranean Ct, Jacksonville, FL 32223 -
CHANGE OF MAILING ADDRESS 2016-01-06 3855 Mediterranean Ct, Jacksonville, FL 32223 -
REINSTATEMENT 2013-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-08
REINSTATEMENT 2013-09-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State