Search icon

RONTO EASTWOOD VILLAGE, LLC - Florida Company Profile

Company Details

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

RONTO EASTWOOD VILLAGE, 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: 08 Aug 2014 (11 years ago)
Document Number: L14000124831
FEI/EIN Number 36-4792004

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

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

Key Officers & Management

Name Role Address
SOLOMON A JACK Manager 3066 Tamiami Trail N, NAPLES, FL, 34103
SOLOMON ANTHONY P Manager 3066 Tamiami Trail N, NAPLES, FL, 34103
REINDERS JAMES M Manager 3066 Tamiami Trail N, NAPLES, FL, 34103
SOLOMON ANTHONY P Agent 3066 Tamiami Trail N, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-05 SOLOMON, ANTHONY P -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 3066 Tamiami Trail N, Suite 201, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2016-03-08 3066 Tamiami Trail N, Suite 201, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 3066 Tamiami Trail N, 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
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State