Entity Name: | RAMONS CARPENTRY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Jan 2017 (8 years ago) |
Document Number: | L15000205040 |
FEI/EIN Number | 81-0768093 |
Address: | 548 SHAMROCK BLVD, VENICE, FL, 34293, US |
Mail Address: | 548 SHAMROCK BLVD, VENICE, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAMONS CARPENTRY LLC 401K | 2023 | 810768093 | 2024-09-02 | RAMONS CARPENTRY LLC | 7 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-02 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 484120 |
Sponsor’s telephone number | 9413123335 |
Plan sponsor’s address | 548 SHAMROCK BLVD, VENICE, FL, 34293 |
Signature of
Role | Plan administrator |
Date | 2023-09-11 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ZALAZAR RAMON A | Agent | 548 SHAMROCK BLVD, VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
ZALAZAR RAMON | Manager | 548 SHAMROCK BLVD, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-27 | ZALAZAR, RAMON A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-27 | 548 SHAMROCK BLVD, VENICE, FL 34293 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-21 | 548 SHAMROCK BLVD, VENICE, FL 34293 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-21 | 548 SHAMROCK BLVD, VENICE, FL 34293 | No data |
REINSTATEMENT | 2017-01-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-02-24 |
REINSTATEMENT | 2017-01-27 |
Florida Limited Liability | 2015-12-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State