Search icon

RAMSTAR CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: RAMSTAR CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAMSTAR CAPITAL, 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 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2016 (9 years ago)
Document Number: L07000084239
FEI/EIN Number APPLIED FOR

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

Address: PO Place 811299, Boca Raton, FL, 33481, US
Mail Address: P.O. BOX 811299, BOCA RATON, FL, 33481, US
ZIP code: 33481
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEANTO BARRY S Agent 301 YAMATO ROAD, BOCA RATON, FL, 33431
BSD MANAGEMENT, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033187 PROMAC ACTIVE 2022-03-13 2027-12-31 - PO BOX 811299, BOCA RATON, FL, 33481
G12000091441 DIVERSIFIED CAPITAL MARKET INVESTMENTS, LLC ("DCMI") ACTIVE 2012-09-18 2027-12-31 - PO BOX 811299, BOCA RATON, FL, 33481

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 1900 Corporate Blvd NW, Suite 200W, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 PO Place 811299, Boca Raton, FL 33481 -
LC AMENDMENT 2016-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-15 301 YAMATO ROAD, SUITE 4110, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
LC Amendment 2016-08-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State