Entity Name: | RAMP MORTGAGE PROCESSING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAMP MORTGAGE PROCESSING, 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. |
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: | 30 Apr 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L10000046602 |
FEI/EIN Number |
272499167
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 River Drive, Ormond Beach, FL, 32176, US |
Mail Address: | 20 River Drive, Ormond Beach, FL, 32176, US |
ZIP code: | 32176 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAWLOSKI MARTI S | Managing Member | 20 River Drive, Ormond Beach, FL, 32176 |
PAWLOSKI MARTI S | Agent | 20 River Drive, Ormond Beach, FL, 32176 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000119604 | RAMP INVESTMENTS | EXPIRED | 2015-11-25 | 2020-12-31 | - | 204 37TH AV. N #288, SAINT PETERSBURG, FL, 33704 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 20 River Drive, Ormond Beach, FL 32176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 20 River Drive, Ormond Beach, FL 32176 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 20 River Drive, Ormond Beach, FL 32176 | - |
LC AMENDMENT | 2016-06-27 | - | - |
LC NAME CHANGE | 2016-04-20 | RAMP MORTGAGE PROCESSING, LLC | - |
REINSTATEMENT | 2012-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
LC Amendment | 2016-06-27 |
LC Name Change | 2016-04-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2013-03-22 |
REINSTATEMENT | 2012-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State