Search icon

RONDON INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: RONDON INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RONDON INVESTMENTS 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: 05 Dec 2017 (7 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: L17000248797
FEI/EIN Number 823617451

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

Address: 1450 N US HIGHWAY 1, TITUSVILLE, FL, 32796, US
Mail Address: 1450 N Highway 1, Titusville, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONDON LUIS A Manager 509 ALAFAYA WOODS BLVD,, OVIEDO, FL, 32765
RONDON LUIS Agent 5040 NW 7TH ST,, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009962 MERU FOOD STORE EXPIRED 2018-01-18 2023-12-31 - 509 ALAFAYA WOODS BLVD, APT D, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-14 - -
REGISTERED AGENT NAME CHANGED 2021-01-14 RONDON, LUIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-04-25 1450 N US HIGHWAY 1, TITUSVILLE, FL 32796 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 1450 N US HIGHWAY 1, TITUSVILLE, FL 32796 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000142947 TERMINATED 1000000881792 BREVARD 2021-03-24 2041-03-31 $ 1,223.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000302469 ACTIVE 16 2020 CA 1099 DIV CV-B DUVAL CO 2020-09-02 2025-09-21 $50,747.21 GATE FUEL SERVICE, INC, PO BOX 23627, JACKSONVILLE, FLORIDA 32241

Documents

Name Date
REINSTATEMENT 2021-01-14
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2017-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7528728408 2021-02-12 0455 PPP 1450 N US Highway 1, Titusville, FL, 32796-1314
Loan Status Date 2022-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20417
Loan Approval Amount (current) 20417.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Titusville, BREVARD, FL, 32796-1314
Project Congressional District FL-08
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20717.38
Forgiveness Paid Date 2022-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State