Entity Name: | RON NEIGHBORHOOD STORE & BEAUTY SUPPLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Sep 2019 (5 years ago) |
Document Number: | L19000239720 |
FEI/EIN Number | 84-3271446 |
Address: | 506 11TH ST N, NAPLES, FL, 34102, US |
Mail Address: | 506 11TH ST N, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FONTUS FRANCOISE | Agent | 1382 WILDWOOD LAKES BLVD, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
HENRY RONALD | Owne | 506 11TH ST N, NAPLES, FL, 34102 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000019332 | HAMMOCK EXPRESS | ACTIVE | 2024-02-04 | 2029-12-31 | No data | 5498 HAMMOCK EXPRESS, NAPLES, FL, 34113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-11-01 | 506 11TH ST N, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2025-11-01 | 506 11TH ST N, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-01 | 506 11TH ST N, NAPLES, FL 34102 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-01 | 506 11TH ST N, NAPLES, FL 34102 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000334567 | TERMINATED | 1000000926811 | COLLIER | 2022-07-01 | 2042-07-13 | $ 2,568.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-07-28 |
Florida Limited Liability | 2019-09-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State