Entity Name: | RON JABLONSKI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RON JABLONSKI, 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. |
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: | 31 Mar 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L09000031413 |
FEI/EIN Number |
264588302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5006 CANNER ST, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 5006 CANNER ST, NEW PORT RICHEY, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JABLONSKI RONALD M | Managing Member | 5006 CANNER ST, NEW PORT RICHEY, FL, 34652 |
JABLONSKI RONALD L | Vice President | 5006 CANNER ST, NEW PORT RICHEY, FL, 34652 |
JABLONSKI RONALD M | Agent | 5006 CANNER ST, NEW PORT RICHEY, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2011-11-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-21 | 5006 CANNER ST, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2010-04-21 | 5006 CANNER ST, NEW PORT RICHEY, FL 34652 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-21 | 5006 CANNER ST, NEW PORT RICHEY, FL 34652 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000980590 | TERMINATED | 1000000509199 | PASCO | 2013-05-08 | 2033-05-22 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000834211 | TERMINATED | 1000000292413 | PASCO | 2012-10-18 | 2032-11-14 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
REINSTATEMENT | 2014-10-10 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
REINSTATEMENT | 2011-11-28 |
ANNUAL REPORT | 2010-04-21 |
Florida Limited Liability | 2009-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State