Search icon

RONCA INDUSTRIES, LLC

Company Details

Entity Name: RONCA INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 May 2012 (13 years ago)
Date of dissolution: 07 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2025 (a month ago)
Document Number: L12000065237
FEI/EIN Number 45-5369435
Address: 10917 Dylan Loren Circle, Suite A, ORLANDO, FL, 32825, US
Mail Address: 10917 Dylan Loren Circle, Suite A, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RONCA INDUSTRIES 401K PLAN 2020 455369435 2021-09-21 RONCA INDUSTRIES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 4078390440
Plan sponsor’s address 719 PEACHTREE RD, SUITE 100, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2021-09-21
Name of individual signing BRANDON RONCA
Valid signature Filed with authorized/valid electronic signature
RONCA INDUSTRIES 401K PLAN 2019 455369435 2020-10-02 RONCA INDUSTRIES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 4078390440
Plan sponsor’s address 719 PEACHTREE RD, SUITE 100, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2020-10-02
Name of individual signing BRANDON RONCA
Valid signature Filed with authorized/valid electronic signature
RONCA INDUSTRIES 401K PLAN 2018 455369435 2019-02-26 RONCA INDUSTRIES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 4078390440
Plan sponsor’s address 719 PEACHTREE RD, SUITE 100, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2019-02-26
Name of individual signing BRANDON RONCA
Valid signature Filed with authorized/valid electronic signature
RONCA INDUSTRIES 401K PLAN 2017 455369435 2018-10-04 RONCA INDUSTRIES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 4078390440
Plan sponsor’s address 719 PEACHTREE RD, SUITE 100, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing BRANDON RONCA
Valid signature Filed with authorized/valid electronic signature
RONCA INDUSTRIES 401K PLAN 2016 455369435 2017-05-04 RONCA INDUSTRIES 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 4078390440
Plan sponsor’s address 719 PEACHTREE RD, SUITE 100, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2017-05-04
Name of individual signing BRANDON RONCA
Valid signature Filed with authorized/valid electronic signature
RONCA INDUSTRIES 401K PLAN 2015 455369435 2016-07-07 RONCA INDUSTRIES 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 523900
Sponsor’s telephone number 4078390440
Plan sponsor’s address 719 PEACHTREE RD, SUITE 100, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing BRANDON RONCA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RONCA BRANDON Agent 10917 Dylan Loren Circle, ORLANDO, FL, 32825

Managing Member

Name Role Address
RONCA BRANDON Managing Member 10917 Dylan Loren Circle, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 10917 Dylan Loren Circle, Suite A, ORLANDO, FL 32825 No data
CHANGE OF MAILING ADDRESS 2020-01-15 10917 Dylan Loren Circle, Suite A, ORLANDO, FL 32825 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 10917 Dylan Loren Circle, Suite A, ORLANDO, FL 32825 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-07
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State