Search icon

RON'S GENERATOR SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: RON'S GENERATOR SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RON'S GENERATOR SERVICE, 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: 04 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Apr 2021 (4 years ago)
Document Number: L14000185410
FEI/EIN Number 384181360

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

Address: 10080 S. PALOMINO TRL, FLORAL CITY, FL, 34436, US
Mail Address: 10080 S. PALOMINO TRL, FLORAL CITY, FL, 34436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF JENNIFER ISAKSEN, PA Agent -
DUNN BYRON K Authorized Member 10080 S. PALOMINO TRL, FLORAL CITY, FL, 34436
DUNN SHERYL A Authorized Member 10080 S. PALOMINO TRL, FLORAL CITY, FL, 34436

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-20 LAW OFFICES OF JENNIFER ISAKSEN, PA -
LC AMENDMENT 2021-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 10080 S. PALOMINO TRL, FLORAL CITY, FL 34436 -
CHANGE OF MAILING ADDRESS 2021-04-05 10080 S. PALOMINO TRL, FLORAL CITY, FL 34436 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 413 S. MACDILL AVE., TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State