Search icon

RAMCO VENTURES, LLC - Florida Company Profile

Company Details

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

RAMCO VENTURES, 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: 22 May 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Sep 2017 (8 years ago)
Document Number: L09000050316
FEI/EIN Number 270388956

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

Address: 3114 WINGED FOOT DRIVE, LAKELAND, FL, 33803, US
Mail Address: 3114 WINGED FOOT DRIVE, LAKELAND, FL, 33803, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER DAVID A Manager 1340 CRESCENT WOODS LOOP, LAKELAND, FL, 33813
MILLER ROBERT A Manager 3114 WINGED FOOT DRIVE, LAKELAND, FL, 33803
MILLER DAVID A Agent 1340 CRESCENT WOODS LOOP, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000113990 TRI-FORCE PRODUCTIONS EXPIRED 2009-06-05 2014-12-31 - 3114 WINGED FOOT DRIVE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2017-09-06 RAMCO VENTURES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-04-23 1340 CRESCENT WOODS LOOP, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-18
LC Name Change 2017-09-06
ANNUAL REPORT 2017-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State