Search icon

RON JABLONSKI, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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