Entity Name: | RAM TAUR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAM TAUR, 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: |
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: | 23 Feb 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L07000020513 |
FEI/EIN Number |
208561555
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14701 FRONT BEACH ROAD, UNIT 1711, PANAMA CITY BEACH, FL, 32405 |
Mail Address: | 52 BAYVIEW AVENUE, EAST ISLIP, NY, 11730 |
ZIP code: | 32405 |
County: | Bay |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RAM TAUR, LLC, NEW YORK | 3548619 | NEW YORK |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
DUFEK FRED J | Managing Member | 52 BAYVIEW AVENUE, EAST ISLIP, NY, 11730 |
DUFEK ROBIN | Managing Member | 52 BAYVIEW AVENUE, EAST ISLIP, NY, 11730 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-06-28 | 14701 FRONT BEACH ROAD, UNIT 1711, PANAMA CITY BEACH, FL 32405 | - |
CHANGE OF MAILING ADDRESS | 2011-06-28 | 14701 FRONT BEACH ROAD, UNIT 1711, PANAMA CITY BEACH, FL 32405 | - |
REGISTERED AGENT NAME CHANGED | 2010-12-14 | REGISTERED AGENT SOLUTIONS, INC. | - |
PENDING REINSTATEMENT | 2010-11-05 | - | - |
REINSTATEMENT | 2010-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-14 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-06-28 |
Reg. Agent Change | 2010-12-14 |
REINSTATEMENT | 2010-11-05 |
ANNUAL REPORT | 2008-05-14 |
Reg. Agent Change | 2007-06-15 |
Florida Limited Liability | 2007-02-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State