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. |
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 |
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 |
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 |
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 | - |
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