Search icon

WILL RAMSEY DEVELOPMENT COMPANY LLC

Company Details

Entity Name: WILL RAMSEY DEVELOPMENT COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 25 Jan 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L02000002189
FEI/EIN Number 80-0033272
Address: 3231 White Blvd, NAPLES, FL 34117
Mail Address: 3231 White blvd, Naples, FL 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RAMSEY, WILLIAM S Agent 3231 White blvd, NAPLES, FL 34117

Managing Member

Name Role Address
RAMSEY, WILLIAM S Managing Member 3231 White Blvd, NAPLES, FL 34117
RAMSEY, GEORGE F Managing Member 85 WEDDINGTON BRANCH RD, PIKEVILLE, KY 41501

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 3231 White Blvd, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2020-01-29 3231 White Blvd, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 3231 White blvd, NAPLES, FL 34117 No data
REGISTERED AGENT NAME CHANGED 2010-04-16 RAMSEY, WILLIAM S No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000800908 LAPSED 2014-CA-432 CHARLOTTE COUNTY CIRCUIT COURT 2016-08-23 2021-12-20 $546,677.57 CENTERSTATE BANK OF FLORIDA, N.A., 1101 FIRST STREET SOUTH, STE #202, WINTER HAVEN, FL 33880

Documents

Name Date
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-25

Date of last update: 31 Jan 2025

Sources: Florida Department of State