Search icon

RAMOS TILE LLC - Florida Company Profile

Company Details

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

RAMOS TILE 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: 26 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2018 (7 years ago)
Document Number: L12000012312
FEI/EIN Number 45-4348669

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

Address: 1027 NORTH 20th STREET, DEFUNIAK SPRINGS, 32433, UN
Mail Address: 1027 NORTH 20th STREET, DEFUNIAK SPRINGS, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALDUBY RAMOS MARBIN Managing Member 1027 NORTH 20th STREET, DEFUNIAK SPRINGS, FL, 32433
ALDUBY RAMOS MARBIN Agent 1027 NORTH 20th STREET, DEFUNIAK SPRINGS, FL, 32433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 1027 NORTH 20th STREET, DEFUNIAK SPRINGS, FL 32433 -
REINSTATEMENT 2018-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 1027 NORTH 20th STREET, DEFUNIAK SPRINGS 32433 UN -
CHANGE OF MAILING ADDRESS 2018-01-10 1027 NORTH 20th STREET, DEFUNIAK SPRINGS 32433 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-12 ALDUBY RAMOS, MARBIN -
REINSTATEMENT 2016-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-19
REINSTATEMENT 2018-01-10
REINSTATEMENT 2016-03-12
REINSTATEMENT 2014-04-26
Florida Limited Liability 2012-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9793887305 2020-05-02 0491 PPP 1027 N 20TH ST, DEFUNIAK SPRINGS, FL, 32433-1554
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11592
Loan Approval Amount (current) 11592
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEFUNIAK SPRINGS, WALTON, FL, 32433-1554
Project Congressional District FL-02
Number of Employees 4
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11605.23
Forgiveness Paid Date 2021-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State