Search icon

SAWGRASS RON JON, LLC - Florida Company Profile

Company Details

Entity Name: SAWGRASS RON JON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAWGRASS RON JON, 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: 04 Jun 2008 (17 years ago)
Date of dissolution: 01 Aug 2024 (9 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Aug 2024 (9 months ago)
Document Number: L08000055109
FEI/EIN Number 262833925

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

Address: 3850 S BANANA RIVER BLVD, COCOA BEACH, FL, 32931, US
Mail Address: 3850 S BANANA RIVER BLVD, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRSCHENBAUM MALCOLM R Manager 3850 S BANANA RIVER BLVD, COCOA BEACH, FL, 32931
GOODWIN MICHELE President 3850 S BANANA RIVER BLVD, COCOA BEACH, FL, 32931
YOUNGS JACQUELINE G Secretary 3850 S BANANA RIVER BLVD, COCOA BEACH, FL, 32931
COLLINS KAREN Manager 3850 S BANANA RIVER BLVD, COCOA BEACH, FL, 32931
SPECHT LISA A Agent 301 E PINE STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08304700030 RON JON SURF SHOP EXPIRED 2008-10-30 2013-12-31 - 3850 S. BANANA RIVER BLVD., COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 301 E PINE STREET, STE 1400, ORLANDO, FL 32801 -

Documents

Name Date
LC Voluntary Dissolution 2024-08-01
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State