Search icon

RAMAA LLC - Florida Company Profile

Company Details

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

RAMAA 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: 18 Sep 2009 (15 years ago)
Date of dissolution: 23 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: L09000090203
FEI/EIN Number 270975737

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

Address: 217 PATTERSON AVE, OSPREY, FL, 34229, US
Mail Address: 217 PATTERSON AVE, OSPREY, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL ASHISH D Managing Member 217 PATTERSON AVE, OSPREY, FL, 34229
BUTLER JOHN E Agent 1660 HUDSON PT DR, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000023516 AE WATER SYSTEM EXPIRED 2018-02-14 2023-12-31 - 217 PATTERSON AVE, OSPREY, FL, 34229
G16000052896 ESSENCE OF ESTHETICS EXPIRED 2016-05-26 2021-12-31 - 217 PATTERSON AVE, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-23 - -
LC REVOCATION OF DISSOLUTION 2017-04-27 - -
VOLUNTARY DISSOLUTION 2017-01-31 - -
CHANGE OF MAILING ADDRESS 2016-04-26 217 PATTERSON AVE, OSPREY, FL 34229 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 217 PATTERSON AVE, OSPREY, FL 34229 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 1660 HUDSON PT DR, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2011-04-28 BUTLER, JOHN E -
LC AMENDED AND RESTATED ARTICLES 2010-12-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
LC Revocation of Dissolution 2017-04-27
VOLUNTARY DISSOLUTION 2017-01-31
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State