Search icon

RAM RESORTS, LLC - Florida Company Profile

Company Details

Entity Name: RAM RESORTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAM RESORTS, 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: 22 Oct 2012 (12 years ago)
Document Number: L12000134242
FEI/EIN Number 37-1704908

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

Address: 101 E Vine Street, Kissimmee, FL, 34744, US
Mail Address: 1474 Eldra drive, kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN DAVID Managing Member 1474 Eldra drive, kissimmee, FL, 34744
ALLEN DAVID Agent 1474 Eldra drive, kissimmee, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087574 AAMCO OF KISSIMMEE EXPIRED 2015-08-24 2020-12-31 - 101 E VINE STREET, KISSIMMEE, FL, 34744
G14000096507 ALLEN MANAGEMENT SERVICES LLC EXPIRED 2014-09-22 2019-12-31 - 1400 CROWNVIEW CT., KISSIMMEE, FL, 34744
G12000112800 FUNQUEST VACATION HOMES EXPIRED 2012-11-26 2017-12-31 - 7512 DR. PHILLIPS BLVD, SUITE 50 #524, ORLANDO, FL, 32819, US
G12000103883 HOLIDAY RESORT VILLAS EXPIRED 2012-10-25 2017-12-31 - 7512 DR. PHILLIPS BLVD, SUITE 50 # 524, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-15 101 E Vine Street, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 1474 Eldra drive, kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-23 101 E Vine Street, Kissimmee, FL 34744 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State