Search icon

RONDACK MEDIA GROUP LLC

Company Details

Entity Name: RONDACK MEDIA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 23 Apr 2012 (13 years ago)
Date of dissolution: 24 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2024 (10 months ago)
Document Number: L12000055052
FEI/EIN Number 45-5128240
Address: 4037 NW 2nd Ct, Delray Beach, FL 33445
Mail Address: 4037 NW 2nd Ct, Delray Beach, FL 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Chief Executive Officer

Name Role Address
LAPOINTE, PAUL Chief Executive Officer 4037 NW 2nd Ct, Delray Beach, FL 33445

President

Name Role Address
LAPOINTE, PAUL President 4037 NW 2nd Ct, Delray Beach, FL 33445

Managing Member

Name Role Address
LAPOINTE, PAUL Managing Member 4037 NW 2nd Ct, Delray Beach, FL 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 4037 NW 2nd Ct, Delray Beach, FL 33445 No data
CHANGE OF MAILING ADDRESS 2024-04-04 4037 NW 2nd Ct, Delray Beach, FL 33445 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000344614 TERMINATED 1000000956258 PALM BEACH 2023-06-21 2033-07-26 $ 1,059.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-24
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-08

Date of last update: 22 Feb 2025

Sources: Florida Department of State