Search icon

HEAMARAM, LLC - Florida Company Profile

Company Details

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

HEAMARAM, 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: 18 Aug 2008 (17 years ago)
Last Event: LC ARTICLE OF CORRECTION
Event Date Filed: 11 Sep 2008 (17 years ago)
Document Number: L08000078933
FEI/EIN Number NOT APPLICABLE

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

Address: 1007 JULIETTE BOULEVARD, MOUNT DORA, FL, 32757, US
Mail Address: 1007 JULIETTE BOULEVARD, MOUNT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMCHANDER ETHIRAJ Managing Member 1007 JULIETTE BOULEVARD, MOUNT DORA, FL, 32757
RAMCHANDER HEAMALATHA Managing Member 1007 JULIETTE BOULEVARD, MOUNT DORA, FL, 32757
PULLUM STEPHEN Agent 1330 W CITIZENS BLVD STE 701, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-05-02 1007 JULIETTE BOULEVARD, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2011-05-02 1007 JULIETTE BOULEVARD, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2011-05-02 PULLUM, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2011-05-02 1330 W CITIZENS BLVD STE 701, LEESBURG, FL 34748 -
LC ARTICLE OF CORRECTION 2008-09-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-01

Date of last update: 01 May 2025

Sources: Florida Department of State