Search icon

RAMPAGE MARINE, LLC - Florida Company Profile

Company Details

Entity Name: RAMPAGE MARINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAMPAGE MARINE, 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: 16 Mar 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: L12000037626
FEI/EIN Number 45-4818208

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

Address: c/o Cherokee Rose, 895 Baptist Camp Road, Griffin, GA, 30223, US
Mail Address: c/o Cherokee Rose, 895 Baptist Camp Road, Griffin, GA, 30223, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALTON OSCAR D Authorized Member C/O CHEROKE ROSE, GRIFFIN, GA, 30223
STIDHAM JONATHAN ESQ Agent 150 EAST DAVIDSON STREET, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 150 EAST DAVIDSON STREET, BARTOW, FL 33830 -
REGISTERED AGENT NAME CHANGED 2023-10-16 STIDHAM, JONATHAN, ESQ -
LC STMNT OF RA/RO CHG 2023-10-16 - -
LC AMENDMENT 2019-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-26 c/o Cherokee Rose, 895 Baptist Camp Road, Griffin, GA 30223 -
REINSTATEMENT 2019-11-26 - -
CHANGE OF MAILING ADDRESS 2019-11-26 c/o Cherokee Rose, 895 Baptist Camp Road, Griffin, GA 30223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-08
CORLCRACHG 2023-10-16
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-17
LC Amendment 2019-12-09
REINSTATEMENT 2019-11-26
ANNUAL REPORT 2018-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State