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