Search icon

RON'S SERVICES LLC - Florida Company Profile

Company Details

Entity Name: RON'S SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RON'S SERVICES 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: 21 Dec 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000126619
FEI/EIN Number 261620514

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

Address: 34 ROBINWOOD, FT WALTON BEACH, FL, 32548, US
Mail Address: 34 ROBINWOOD DRIVE, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOCHENOUR RON Managing Member 34 ROBINWOOD DRIVE, FORT WALTON BEACH, FL, 32548
GLENN ROBERT Manager 34 ROBINWOOD DR, FWB, FL, 32548
KILMER BOB Manager 34 ROBINWOOD DR, FWB, FL, 32548
GOCHENOUR RONALD I Agent 34 ROBINWOOD DR, FT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-12 34 ROBINWOOD DR, FT WALTON BEACH, FL 32548 -
REINSTATEMENT 2012-12-12 - -
REGISTERED AGENT NAME CHANGED 2012-12-12 GOCHENOUR, RONALD I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-18 34 ROBINWOOD, FT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2011-10-18 34 ROBINWOOD, FT WALTON BEACH, FL 32548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000566247 TERMINATED 2010 SC 000880 COUNTY COURT LAKE COUNTY, FL 2010-04-26 2015-05-10 $3,572.22 CITY ELECTRIC SUPPLY COMPANY, 6827 N ORANGE BLOSSOM TRAIL SUITE 2, ORLANDO, FL 32810

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-08
REINSTATEMENT 2012-12-12
REINSTATEMENT 2011-10-18
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-01
Florida Limited Liability 2007-12-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State