Search icon

RAMS PROFESSIONAL SERVICES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RAMS PROFESSIONAL SERVICES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAMS PROFESSIONAL SERVICES GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Aug 2003 (22 years ago)
Document Number: L03000031105
FEI/EIN Number 571183055

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

Address: 13812 Monroe's Business Park, TAMPA, FL, 33635, US
Mail Address: 13812 Monroe's Business Park, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLES RAUL J Agent 2309 S. MACDILL AVENUE, TAMPA, FL, 33629
RESOURCE ACQUISITION & MANAGEMENT SERVICES, INC. Managing Member -
REDWINE STEVEN L Manager 13812 Monroe's Business Park, TAMPA, FL, 33635
Kashmanian Mark P Manager 13812 Monroe's Business Park, TAMPA, FL, 33635

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03247900005 RAMS PSG ACTIVE 2003-09-04 2028-12-31 - 13812 MONROE'S BUSINESS PARK, TAMPA, FL, 33635

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 13812 Monroe's Business Park, TAMPA, FL 33635 -
CHANGE OF MAILING ADDRESS 2016-01-27 13812 Monroe's Business Park, TAMPA, FL 33635 -
REGISTERED AGENT NAME CHANGED 2011-02-17 VALLES, RAUL JR. -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 2309 S. MACDILL AVENUE, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State