Entity Name: | EUGENIO ANDRES RAMIREZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EUGENIO ANDRES RAMIREZ, 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: | 04 Mar 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L13000032594 |
FEI/EIN Number |
46-2205785
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 SE SANDPIPER LN, STUART, FL, 34996, US |
Mail Address: | 1200 SE SANDPIPER LN, STUART, FL, 34996, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramirez Eugenio AEugenio | Agent | 1200 SE SANDPIPER LN, STUART, FL, 34996 |
RAMIREZ EUGENIO A | Managing Member | 1200 SE SANDPIPER LANE, STUART, FL, 34996 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-01-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-09 | Ramirez, Eugenio A, Eugenio Ramirez | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-20 | 1200 SE SANDPIPER LN, STUART, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2014-04-20 | 1200 SE SANDPIPER LN, STUART, FL 34996 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-20 | 1200 SE SANDPIPER LN, STUART, FL 34996 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-01-10 |
REINSTATEMENT | 2023-01-09 |
ANNUAL REPORT | 2021-05-06 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State