Search icon

RAMAZAN KERIMI, LLC - Florida Company Profile

Company Details

Entity Name: RAMAZAN KERIMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAMAZAN KERIMI, 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: 12 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2021 (4 years ago)
Document Number: L04000030172
FEI/EIN Number NOT APPLICABLE

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

Address: 8145 MOSS BORGER AVE, NORTH PORT, FL, 34287, US
Mail Address: 8145 MOSS BORGER AVE, NORTH PORT, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERIMI RAMAZAN Managing Member 8145 MOSSBORGER, NORTH PORT, FL, 34287
KERIMI RAMAZAN Agent 8145 MOSS BORGER AVE, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-17 KERIMI, RAMAZAN -
REINSTATEMENT 2021-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2010-07-30 8145 MOSS BORGER AVE, NORTH PORT, FL 34287 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-30 8145 MOSS BORGER AVE, NORTH PORT, FL 34287 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-01 8145 MOSS BORGER AVE, NORTH PORT, FL 34287 -
REINSTATEMENT 2009-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2006-01-26 RAMAZAN KERIMI, LLC -
REINSTATEMENT 2005-12-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-05-05
REINSTATEMENT 2021-04-17
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State