Search icon

RONCO ELECTRIC SERVICE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RONCO ELECTRIC SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Mar 2011 (14 years ago)
Document Number: L07000078750
FEI/EIN Number 260655280
Address: 4081 DRIFTING SAND TR, DESTIN, FL, 32541, US
Mail Address: 4081 DRIFTING SAND TR, DESTIN, FL, 32541, US
ZIP code: 32541
City: Destin
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Jonathan D Managing Member 4081 Drifting Sand Trail, Destin, FL, 32541
MILLER JONATHAN D Agent 4081 Drifting Sand Trail, Destin, FL, 32541

Form 5500 Series

Employer Identification Number (EIN):
260655280
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119683 RONCO GENERATORS ACTIVE 2015-11-25 2025-12-31 - 80 S. GERONIMO STREET, #4, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 9986 Hwy 20 W Unit 201, FREEPORT, FL 32439 -
CHANGE OF MAILING ADDRESS 2024-09-10 9986 Hwy 20 W Unit 201, FREEPORT, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 4081 Drifting Sand Trail, Destin, FL 32541 -
LC AMENDMENT 2011-03-09 - -
LC AMENDMENT 2007-09-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-14
AMENDED ANNUAL REPORT 2023-10-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86277.50
Total Face Value Of Loan:
86277.50
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
86277.50
Total Face Value Of Loan:
86277.50

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$86,277.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,277.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,962.99
Servicing Lender:
FNBT Bank
Use of Proceeds:
Payroll: $86,277.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State