Search icon

LG RONEN, LLC - Florida Company Profile

Headquarter

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Links between entities

Type Company Name Company Number State
Headquarter of LG RONEN, LLC, NEW YORK 6458621 NEW YORK

Key Officers & Management

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

Events

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 - -

Documents

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