Search icon

RONSCHAR INNOVATIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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