Entity Name: | RAMAR LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAMAR 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. |
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: | 12 Feb 2013 (12 years ago) |
Date of dissolution: | 11 May 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 May 2018 (7 years ago) |
Document Number: | L13000022852 |
FEI/EIN Number |
46-2064804
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 PALM COAST PKWY NE, PALM COAST, FL, 32137-8445, US |
Mail Address: | 250 PALM COAST PKWY NE, PALM COAST, FL, 32137-8445, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAUER STEVEN | Operating Manager | 250 Palm Coast Pkwy NE, PALM COAST, FL, 32137 |
LAUER JANET | Secretary | 250 PALM COAST PKWY NE, PALM COAST, FL, 321378445 |
LAUER STEVEN | Treasurer | 250 PALM COAST PKWY NE, PALM COAST, FL, 321378445 |
Lauer Steve | Agent | 250 PALM COAST PKWY NE, PALM COAST, FL, 321378445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-05-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-21 | 250 PALM COAST PKWY NE, Suite 607 - 198, PALM COAST, FL 32137-8445 | - |
CHANGE OF MAILING ADDRESS | 2016-02-21 | 250 PALM COAST PKWY NE, Suite 607 - 198, PALM COAST, FL 32137-8445 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-21 | 250 PALM COAST PKWY NE, Suite 607 - 198, PALM COAST, FL 32137-8445 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-19 | Lauer, Steve | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VASILE BARAC AND MARIAN RECU D/B/A RAMAR TRUCKING VS MAX KING REALTY, LLC AND RAMAR, LLC | 5D2016-1229 | 2016-04-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARIAN RECU |
Role | Appellant |
Status | Active |
Name | VASILE BARAC |
Role | Appellant |
Status | Active |
Representations | Jack R. Reiter |
Name | MAX KING REALTY, LLC |
Role | Appellee |
Status | Active |
Representations | Louiza Tarassova, Benjamin A. Webster, ARI SHAPIRO |
Name | RAMAR LLC |
Role | Appellee |
Status | Active |
Name | Hon. Janet C. Thorpe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-09 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-08-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-07-21 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-07-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-07-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | VASILE BARAC |
Docket Date | 2016-06-29 |
Type | Mediation |
Subtype | Notice of Successful Mediation |
Description | Notice of Successful Mediation |
Docket Date | 2016-06-03 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD EMERY H. ROSENBLUTH, JR. 0097747 |
Docket Date | 2016-05-11 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2016-05-10 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation ~ AA JACK R. REITER 0028304 |
On Behalf Of | VASILE BARAC |
Docket Date | 2016-04-27 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2016-04-21 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE BENJAMIN A. WEBSTER 0045167 |
On Behalf Of | MAX KING REALTY, LLC |
Docket Date | 2016-04-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/5/16 |
On Behalf Of | VASILE BARAC |
Docket Date | 2016-04-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-04-11 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2016-04-11 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2016-04-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-05-11 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-02-19 |
Florida Limited Liability | 2013-02-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State