Search icon

RONTO REALTY, LLC - Florida Company Profile

Company Details

Entity Name: RONTO REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RONTO REALTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Nov 2013 (11 years ago)
Document Number: L13000162690
FEI/EIN Number 46-4150333

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3066 Tamiami Trail North, Suite 201, NAPLES, FL, 34103, US
Mail Address: 3066 Tamiami Trail North, Suite 201, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLOMON ANTHONY P Manager 3066 Tamiami Trail North, NAPLES, FL, 34103
Osborne Vanroy Manager 3066 Tamiami Trail North, NAPLES, FL, 34103
SOLOMON ANTHONY P Agent 3066 Tamiami Trail North, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114125 RONTO REALTY ACTIVE 2013-11-20 2028-12-31 - 3066 TAMAIMI TRAIL NORTH, SUITE 201, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-05 SOLOMON, ANTHONY P -
CHANGE OF PRINCIPAL ADDRESS 2016-01-04 3066 Tamiami Trail North, Suite 201, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2016-01-04 3066 Tamiami Trail North, Suite 201, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-04 3066 Tamiami Trail North, Suite 201, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-07-09
AMENDED ANNUAL REPORT 2019-06-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State