Entity Name: | LG RONEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LG RONEN, 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: | 13 Aug 2013 (12 years ago) |
Date of dissolution: | 28 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Feb 2023 (2 years ago) |
Document Number: | L13000114200 |
FEI/EIN Number |
80-0946144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1028 S CURSON AVENUE, LOS ANGELES, CA, 90019, US |
Mail Address: | 1028 S CURSON AVENUE, LOS ANGELES, CA, 90019, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LG RONEN, LLC, NEW YORK | 6458621 | NEW YORK |
Name | Role | Address |
---|---|---|
RONEN GUY | Managing Member | 1028 S CURSON AVENUE, LOS ANGELES, CA, 90019 |
RONEN GOTTESDINER LIMOR | Managing Member | 1028 S CURSON AVENUE, LOS ANGELES, CA, 90019 |
RONEN GUY | Agent | 915 N LA BREA AVENUE, WEST HOLLYWOOD, FL, 90038 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 1028 S CURSON AVENUE, LOS ANGELES, CA 90019 | - |
CHANGE OF MAILING ADDRESS | 2022-02-11 | 1028 S CURSON AVENUE, LOS ANGELES, CA 90019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-11 | 915 N LA BREA AVENUE, 423, WEST HOLLYWOOD, FL 90038 | - |
LC REVOCATION OF DISSOLUTION | 2021-03-23 | - | - |
VOLUNTARY DISSOLUTION | 2021-02-19 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-28 |
ANNUAL REPORT | 2022-02-11 |
LC Revocation of Dissolution | 2021-03-23 |
ANNUAL REPORT | 2021-02-19 |
VOLUNTARY DISSOLUTION | 2021-02-19 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State