Search icon

RAMNEE ENTERPRISES, LLC - Florida Company Profile

Company Details

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

RAMNEE ENTERPRISES, 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: 17 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000064820
FEI/EIN Number 272866253

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

Address: 235 58th Ave S, ST. PETERSBURG, FL, 33705, US
Mail Address: 235 58TH AVE SOUTH, ST. PETERSBURG, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEEFE JOHN R Managing Member 1901 OYSTER CATCHER LANE #816, CLEARWATER, FL, 33762
NEEFE RICHARD J Managing Member 4232 18TH STREET NORTH, ST. PETERSBURG, FL, 33714
NEEFE JOHN R Agent 1901 OYSTER CATCHER LANE, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016136 CLUB LUST EXPIRED 2011-02-10 2016-12-31 - 235 58TH AVE SOUTH, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 235 58th Ave S, ST. PETERSBURG, FL 33705 -
REINSTATEMENT 2017-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-02 NEEFE, JOHN RIII -
REINSTATEMENT 2015-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-02-11 235 58th Ave S, ST. PETERSBURG, FL 33705 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000284568 LAPSED 14-7306-CO PINELLAS COUNTY COURT 2015-01-29 2020-02-25 $7,501.51 BROADCASAT MUSIC, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-09-09
REINSTATEMENT 2015-12-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State