Search icon

RAM P. BATRA, LLC - Florida Company Profile

Company Details

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

RAM P. BATRA, 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: 05 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2024 (7 months ago)
Document Number: L14000092733
FEI/EIN Number 83-0359463

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

Address: 255 Dolphin Point, clearwater, FL, 33767, US
Mail Address: 6632 Northwood Road, Dallas, TX, 75225, US
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATRA RAM P Auth 255 Dolphin Point, clearwater, FL, 33767
Batra Amol Auth 1000 New Jersey Ave. SE, Washington, DC, 20003
BATRA RAM P Agent 255 Dolphin Point, clearwater, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-08 255 Dolphin Point, 901, clearwater, FL 33767 -
REINSTATEMENT 2024-10-08 - -
REGISTERED AGENT NAME CHANGED 2024-10-08 BATRA, RAM P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 255 Dolphin Point, 901, clearwater, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 255 Dolphin Point, 901, clearwater, FL 33767 -
MERGER 2014-11-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000147061

Documents

Name Date
ANNUAL REPORT 2025-02-06
REINSTATEMENT 2024-10-08
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State