Search icon

CIE RAMOS & SON, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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