Entity Name: | RONSCHAR INNOVATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RONSCHAR INNOVATIONS, 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: | 02 May 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L07000046915 |
FEI/EIN Number |
208728320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 512 REDDICKS CIR, WINTER HAVEN, FL, 33884 |
Mail Address: | P O Box 1411, WINTER HAVEN, FL, 33882, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paul Scharlene | President | P O Box 1411, Winter Haven, FL, 33882 |
Paul Scharlene M | Agent | 322 4th Street, WINTER HAVEN, FL, 33881 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000029631 | ANGELWATCH TOTAL CARE LLC | EXPIRED | 2014-03-24 | 2019-12-31 | - | P O BOX 1411, WINTER HAVEN, FL, 33882 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 512 REDDICKS CIR, WINTER HAVEN, FL 33884 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | Paul, Scharlene M | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 322 4th Street, WINTER HAVEN, FL 33881 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-30 | 512 REDDICKS CIR, WINTER HAVEN, FL 33884 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-01-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State