Search icon

RONDON, LLC - Florida Company Profile

Company Details

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

RONDON, 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: 06 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L08000045483
FEI/EIN Number 113840481

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

Address: 114 NE 2ND AVENUE, BOCA RATON, FL, 33432, US
Mail Address: 114 NE 2ND AVENUE, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERSON MONIQUE Managing Member 114 S. E. 2ND AVENUE, BOCA RATON, FL, 33432
DONLON DENISE D Managing Member 114 S.E. 2ND AVE, BOCA RATON, FL, 33432
PERRI ARMAND Authorized Member 114 NE 2ND AVENUE, BOCA RATON, FL, 33432
PERRI ARMAND Agent 114 NE 2ND STREET, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08128900335 VINO WINE BAR & ITALIAN TAPAS EXPIRED 2008-05-07 2013-12-31 - 114 SE 2ND AVENUE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2021-01-25 - -
LC STMNT OF RA/RO CHG 2020-12-14 - -
REGISTERED AGENT NAME CHANGED 2020-12-14 PERRI, ARMAND -
REGISTERED AGENT ADDRESS CHANGED 2020-12-14 114 NE 2ND STREET, BOCA RATON, FL 33432 -
LC AMENDMENT 2012-01-20 - -

Documents

Name Date
LC Amendment 2021-01-25
CORLCRACHG 2020-12-14
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State