Search icon

RONALD NELSON HOME IMPROVEMENT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RONALD NELSON HOME IMPROVEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RONALD NELSON HOME IMPROVEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2024 (a year ago)
Document Number: L09000091388
FEI/EIN Number 271002535

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

Address: 1870 S.E.169th Ave. Rd., Silver Springs, FL, 34488, US
Mail Address: 1870 S.E.169th Ave. Rd., Silver Springs, FL, 34488, US
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON RONALD Manager 1870 S.E.169th Ave. Rd., Silver Springs, FL, 34488
NELSON RONALD Agent 1870 S.E.169th Ave. Rd., Silver Springs, FL, 34488

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 1870 S.E.169th Ave. Rd., Silver Springs, FL 34488 -
REINSTATEMENT 2024-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 1870 S.E.169th Ave. Rd., Silver Springs, FL 34488 -
CHANGE OF MAILING ADDRESS 2024-01-04 1870 S.E.169th Ave. Rd., Silver Springs, FL 34488 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-11-16 NELSON, RONALD -
REINSTATEMENT 2017-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000364560 TERMINATED 1000000825980 DADE 2019-05-14 2029-05-22 $ 362.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-01-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-11-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State