Entity Name: | CIE RAMOS & SON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CIE RAMOS & SON, 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: | 24 Sep 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000163074 |
FEI/EIN Number |
47-5144780
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 472 ISLAND CIRCLE, SARASOTA, FL, 34242, US |
Mail Address: | 472 ISLAND CIRCLE, SARASOTA, FL, 34242, US |
ZIP code: | 34242 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KERKERING, BARBERIO & CO. | Agent | - |
RAMOS PAUL | Manager | 472 ISLAND CIRCLE, SARASOTA, FL, 34242 |
RAMOS LAURENT | Manager | 472 ISLAND CIRCLE, SARASOTA, FL, 34242 |
Ramos Jean F | Manager | 472 ISLAND CIRCLE, SARASOTA, FL, 34242 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000098734 | DREAM HOLIDAY VILLA | EXPIRED | 2015-09-25 | 2020-12-31 | - | 472 ISLAND CIRCLE, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | KERKERING BARBERIO & CO. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 1990 MAIN STREET, STE 801, SARASOTA, FL 34236 | - |
REINSTATEMENT | 2016-11-04 | - | - |
CHANGE OF MAILING ADDRESS | 2016-11-04 | 472 ISLAND CIRCLE, SARASOTA, FL 34242 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-05 |
AMENDED ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-24 |
REINSTATEMENT | 2016-11-04 |
Florida Limited Liability | 2015-09-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State