Search icon

RAMP MORTGAGE PROCESSING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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