Search icon

RAMPAL, LLC - Florida Company Profile

Company Details

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

RAMPAL, 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: 13 Sep 2007 (18 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: L07000093947
FEI/EIN Number 261197968

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

Address: 4280 SOUTH SHORE BLVD, WELLINGTON, FL, 33449, US
Mail Address: C/O CAROLYN S. NACHMIAS, 605 MAIN STREET, SUITE 212, RIVERTON, NJ, 08077, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
WINSTON REALTY MANAGEMENT, LLC Manager
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09075900015 IRON SPRING SOUTH EXPIRED 2009-03-16 2014-12-31 - C/O CAROLYN NACHMIAS-SCHNADER HARRISON S, 1600 MARKET STREET, SUITE 3600, PHILADELPHIA, PA, 19103, US
G09065900296 IRON SPRING FARM SOUTH EXPIRED 2009-03-06 2014-12-31 - 1600 MARKET STREET, SUITE 3600, C/O CAROLYN S. NACHMIAS, PHILADELPHIA, PA, 19103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-14 4280 SOUTH SHORE BLVD, WELLINGTON, FL 33449 -
LC STMNT OF AUTHORITY 2017-04-28 - -
CHANGE OF MAILING ADDRESS 2010-01-08 4280 SOUTH SHORE BLVD, WELLINGTON, FL 33449 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-10
CORLCAUTH 2017-04-28
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State