Entity Name: | RAM CO., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAM CO., 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: |
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: | 01 Dec 2015 (9 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Dec 2022 (2 years ago) |
Document Number: | L15000209650 |
FEI/EIN Number |
81-0948874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1690 JUNG BLVD E, NAPLES, FL, 34120 |
Mail Address: | 1690 JUNG BLVD E, NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIGLIAZZO ROCCO A | Manager | 1690 JUNG BLVD E, NAPLES, FL, 34120 |
FRATER LAW FIRM, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-12-28 | 2375 TAMIAMI TR N STE 210, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-28 | 1690 JUNG BLVD E, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2022-12-28 | 1690 JUNG BLVD E, NAPLES, FL 34120 | - |
REGISTERED AGENT NAME CHANGED | 2022-12-28 | FRATER LAW FIRM, P.A. | - |
LC AMENDMENT AND NAME CHANGE | 2022-12-28 | RAM CO., LLC | - |
REINSTATEMENT | 2017-01-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CONVERSION | 2015-12-01 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P15000055476. CONVERSION NUMBER 300000156723 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-23 |
LC Amendment and Name Change | 2022-12-28 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-25 |
REINSTATEMENT | 2017-01-31 |
Date of last update: 01 May 2025
Sources: Florida Department of State