Search icon

RAMEY FLORIDA, LLC

Company Details

Entity Name: RAMEY FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2025 (a month ago)
Document Number: L05000061740
FEI/EIN Number NOT APPLICABLE
Address: 10746 Mirasol Drive, Miromar Lakes, FL, 33913, US
Mail Address: 10746 Mirasol Drive, Miromar Lakes, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
RAMEY CHACKLEY J Agent 10746 Mirasol Drive, Miromar Lakes, FL, 33913

Manager

Name Role Address
RAMEY CHACKLEY J Manager 10746 Mirasol Drive, Miromar Lakes, FL, 33913

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 14083 Blue Bay Circle, Ft. Myers, FL 33913 No data
REINSTATEMENT 2025-01-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 14083 Blue Bay Circle, Ft. Myers, FL 33913 No data
CHANGE OF MAILING ADDRESS 2025-01-13 14083 Blue Bay Circle, Ft. Myers, FL 33913 No data
REGISTERED AGENT NAME CHANGED 2025-01-13 RAMEY, CHACKLEY J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 10746 Mirasol Drive, #101, Miromar Lakes, FL 33913 No data
CHANGE OF MAILING ADDRESS 2016-02-11 10746 Mirasol Drive, #101, Miromar Lakes, FL 33913 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-11 10746 Mirasol Drive, #101, Miromar Lakes, FL 33913 No data
REGISTERED AGENT NAME CHANGED 2008-02-13 RAMEY, CHACKLEY J No data

Documents

Name Date
REINSTATEMENT 2025-01-13
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State