Search icon

RAMAEKERS PINEBROOKE, LLC - Florida Company Profile

Company Details

Entity Name: RAMAEKERS PINEBROOKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAMAEKERS PINEBROOKE, 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: 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: 11 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000046715
FEI/EIN Number 202901566

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

Address: 6027 LE LAC ROAD, BOCA RATON, FL, 33496
Mail Address: 6027 LE LAC ROAD, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMAEKERS LAWRENCE J Manager 6027 LE LAC ROAD, BOCA RATON, FL, 33496
RAMAEKERS LAWRENCE J Agent 6027 LE LAC ROAD, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040155 PINEBROOKE TIC EXPIRED 2011-04-25 2016-12-31 - 4755 TECHNOLOGY WAY, SUITE 203, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-03 - -
REGISTERED AGENT NAME CHANGED 2016-02-03 RAMAEKERS, LAWRENCE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2007-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2016-02-03
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-11-21
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-03-21
ANNUAL REPORT 2008-02-21
REINSTATEMENT 2007-12-11
ANNUAL REPORT 2006-01-17
Florida Limited Liabilites 2005-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State