Search icon

RANSOM & ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: RANSOM & ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RANSOM & ASSOCIATES, L.L.C. 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: 13 Feb 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L02000003495
FEI/EIN Number 412027594

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

Address: 361 A1A BEACH BLVD., ST. AUGUSTINE, FL, 32080
Mail Address: 361 A1A BEACH BLVD., ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANSOM STEVEN E Secretary 313 MARSHSIDE DRIVE NORTH, ST. AUGUSTINE, FL, 32080
RANSOM STEVEN E Vice President 313 MARSHSIDE DRIVE NORTH, ST. AUGUSTINE, FL, 32080
RANSOM HOLLY H Director 313 MARSHSIDE DRIVE NORTH, ST. AUGUSTINE, FL, 32080
VAHEY KEVIN J President 40 JESSICA LYNN PLACE, CRESCENT BEACH, FL, 32086
TOBUCK KIRK R Treasurer 317 FLAGLER BOULEVARD UNIT 6A, ST. AUGUSTINE, FL, 32080
TOBUCK KIRK R Vice President 317 FLAGLER BOULEVARD UNIT 6A, ST. AUGUSTINE, FL, 32080
VAHEY KEVIN J Agent 361 A1A BEACH BLVD., ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 361 A1A BEACH BLVD., ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2025-01-01 361 A1A BEACH BLVD., ST. AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-03-22 - -
REGISTERED AGENT NAME CHANGED 2004-03-22 VAHEY, KEVIN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000047514 LAPSED 1000000004479 2183 1425 2004-04-23 2024-05-06 $ 91,947.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2004-03-22
Florida Limited Liabilites 2002-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State