Entity Name: | RON SCIARRETTA GENERAL CONTRACTOR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RON SCIARRETTA GENERAL CONTRACTOR 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: | 02 Jul 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000070441 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3226 8TH AVENUE SW, LARGO, FL, 33770, US |
Mail Address: | 3226 8TH AVENUE SW, LARGO, FL, 33770, US |
ZIP code: | 33770 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCIARRETTA RONALD P | Managing Member | 3226 8TH AVENUE SW, LARGO, FL, 33770 |
Sciarretta Ronald | Agent | c/o UNITED STATES CORP. AGENTS INC., TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-08-01 | 3226 8TH AVENUE SW, LARGO, FL 33770 | - |
CHANGE OF MAILING ADDRESS | 2025-08-01 | 3226 8TH AVENUE SW, LARGO, FL 33770 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-01 | 3226 8TH AVENUE SW, LARGO, FL 33770 | - |
CHANGE OF MAILING ADDRESS | 2024-08-01 | 3226 8TH AVENUE SW, LARGO, FL 33770 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-06 | Sciarretta, Ronald | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | c/o UNITED STATES CORP. AGENTS INC., 13302 WINDING OAKS COURT, SUITE A-100, TAMPA, FL 33612 | - |
REINSTATEMENT | 2018-03-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-08-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-08 |
REINSTATEMENT | 2018-03-06 |
ANNUAL REPORT | 2015-01-25 |
REINSTATEMENT | 2014-08-07 |
ANNUAL REPORT | 2012-03-17 |
ANNUAL REPORT | 2011-03-24 |
Florida Limited Liability | 2010-07-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State