Search icon

RONTOWN TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: RONTOWN TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RONTOWN TECHNOLOGIES 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: 18 Oct 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000216270
FEI/EIN Number 82-3187293

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

Address: 3802 SPECTRUM BOULEVARD, TAMPA, FL, 33612, US
Mail Address: 4277 Woodspring Ln, Tampa, FL, 33613, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONDON WILLIAM J Authorized Member 11326 N 46TH STREET #201, TAMPA, FL, 33617
Rondon William Agent 4277 Woodspring Ln, Tampa, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000025803 STUBY EXPIRED 2018-02-20 2023-12-31 - 14209 CYBER PL, APT 204, TAMPA, FL, 33613
G18000020193 RONTOWN TECH EXPIRED 2018-02-06 2023-12-31 - 14209 CYBER PL APT 204, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-21 3802 SPECTRUM BOULEVARD, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2020-06-21 Rondon, William -
REGISTERED AGENT ADDRESS CHANGED 2020-06-21 4277 Woodspring Ln, Tampa, FL 33613 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State