Search icon

RAM LAND COMPANY II LLC - Florida Company Profile

Company Details

Entity Name: RAM LAND COMPANY II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAM LAND COMPANY II 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: 16 Jan 2007 (18 years ago)
Document Number: L07000005476
FEI/EIN Number NOT APPLICABLE

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

Address: 3899 WINTERHAWK CT, ST AUGUSTINE, FL, 32086
Mail Address: 3899 WINTERHAWK CT, ST AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBBARD ROBERT G Manager 3899 WINTERHAWK CT., ST AUGUSTINE, FL, 32086
HUBBARD MARIA T Manager 3899 WINTERHAWK CT, ST AUGUSTINE, FL, 32086
hubbard robert r Auth 3899 Winterhawk Court, St Augustine, FL, 32086
hubbard angelena m Auth 3899 Winterhawk Court, St Augustine, FL, 32086
HUBBARD ROBERT G Agent 3899 WINTER HAWK COURT, ST AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000062964 RGH PROPERTIES EXPIRED 2013-06-21 2018-12-31 - 2773 US HWY 1 SOUTH STE 1, ST AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 3899 WINTERHAWK CT, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2011-04-25 3899 WINTERHAWK CT, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 3899 WINTER HAWK COURT, ST AUGUSTINE, FL 32086 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State