Search icon

RICHARD E. RAMIE INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: RICHARD E. RAMIE INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RICHARD E. RAMIE INVESTMENTS 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: 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: 04 Apr 2008 (17 years ago)
Date of dissolution: 27 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2020 (5 years ago)
Document Number: L08000034640
FEI/EIN Number 262333698

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

Address: 4832 STAGHORN COURT, WINTER SPRINGS, FL, 32708, US
Mail Address: 4832 STAGHORN COURT, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIE MICHELE C Manager 4832 STAGHORN COURT, WINTER SPRINGS, FL, 32708
RAMIE MICHELE C Agent 4832 STAGHORN COURT, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-27 - -
REINSTATEMENT 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 RAMIE, MICHELE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-04-08 4832 STAGHORN COURT, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 4832 STAGHORN COURT, WINTER SPRINGS, FL 32708 -
PENDING REINSTATEMENT 2013-04-08 - -
REINSTATEMENT 2013-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-08 4832 STAGHORN COURT, WINTER SPRINGS, FL 32708 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-22
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-28
REINSTATEMENT 2013-04-08
Florida Limited Liability 2008-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State