Entity Name: | RICK RONE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 23 Sep 2014 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L14000148704 |
FEI/EIN Number | 47-1900097 |
Address: | 6721 B 33RD ST E, SARASOTA, FL 34243 |
Mail Address: | 525 Cutter Lane, Long Boat Key, FL 34228 |
ZIP code: | 34243 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RONE, RICHARD I | Agent | 525 Cutter Lane, Long Boat Key, FL 34228 |
Name | Role | Address |
---|---|---|
RONE, RICHARD I | Manager | 525 Cutter Lane, Long Boat Key, FL 34228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-03-11 | 6721 B 33RD ST E, SARASOTA, FL 34243 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-11 | 525 Cutter Lane, Long Boat Key, FL 34228 | No data |
LC AMENDMENT AND NAME CHANGE | 2016-09-21 | RICK RONE HOLDINGS, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-21 | 6721 B 33RD ST E, SARASOTA, FL 34243 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-11 |
LC Amendment and Name Change | 2016-09-21 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-12 |
Florida Limited Liability | 2014-09-23 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State