Search icon

RONSON RECYCLING LLC

Company Details

Entity Name: RONSON RECYCLING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 May 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 03 Aug 2017 (8 years ago)
Document Number: L13000065047
FEI/EIN Number 46-2689342
Address: 640 Eisenhower Street, Bartow, FL, 33830, US
Mail Address: 640 Eisenhower Street, Bartow, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RONSON RECYCLING 401(K) PLAN 2023 462689342 2024-10-07 RONSON RECYCLING LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561730
Sponsor’s telephone number 7278315851
Plan sponsor’s address 640 EISENHOWER ST, BARTOW, FL, 33830

Signature of

Role Plan administrator
Date 2024-10-07
Name of individual signing CHRISTINA ACCOMANDO
Valid signature Filed with authorized/valid electronic signature
RONSON RECYCLING 401(K) PLAN 2022 462689342 2023-08-24 RONSON RECYCLING LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561730
Sponsor’s telephone number 7278315851
Plan sponsor’s address 640 EISENHOWER ST, BARTOW, FL, 33830

Signature of

Role Plan administrator
Date 2023-08-24
Name of individual signing GEORGE ACCOMANDO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Stephen H. Artman, PA Agent 925 South Florida Avenue, Lakeland, FL, 33803

Managing Member

Name Role Address
ACCOMANDO CHRISTINA A Managing Member 640 Eisenhower St, BARTOW, FL, 33830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000128219 RONSON PRODUCTS LLC EXPIRED 2015-12-18 2020-12-31 No data 6203 80TH AVE N, PINELLAS PARK, FL, 33781
G14000110139 TRUGREEN RONSON EXPIRED 2014-10-31 2019-12-31 No data 104 BARTOW MUNICIPAL AIRPORT, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-03 640 Eisenhower Street, Bartow, FL 33830 No data
CHANGE OF MAILING ADDRESS 2022-04-03 640 Eisenhower Street, Bartow, FL 33830 No data
REGISTERED AGENT NAME CHANGED 2022-04-03 Stephen H. Artman, PA No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-03 925 South Florida Avenue, Lakeland, FL 33803 No data
LC DISSOCIATION MEM 2017-08-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-03
AMENDED ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
CORLCDSMEM 2017-08-03
ANNUAL REPORT 2017-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State