Search icon

CIE RAMOS & SON, LLC

Company Details

Entity Name: CIE RAMOS & SON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 24 Sep 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000163074
FEI/EIN Number 47-5144780
Address: 472 ISLAND CIRCLE, SARASOTA, FL 34242
Mail Address: 472 ISLAND CIRCLE, SARASOTA, FL 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
KERKERING, BARBERIO & CO. Agent

Manager

Name Role Address
RAMOS, PAUL Manager 472 ISLAND CIRCLE, SARASOTA, FL 34242
RAMOS, LAURENT Manager 472 ISLAND CIRCLE, SARASOTA, FL 34242
Ramos, Jean François 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 No data 472 ISLAND CIRCLE, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-24 KERKERING BARBERIO & CO. No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1990 MAIN STREET, STE 801, SARASOTA, FL 34236 No data
REINSTATEMENT 2016-11-04 No data No data
CHANGE OF MAILING ADDRESS 2016-11-04 472 ISLAND CIRCLE, SARASOTA, FL 34242 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

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: 20 Jan 2025

Sources: Florida Department of State