Search icon

RAM CO., LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

Name Role Address
MIGLIAZZO ROCCO A Manager 1690 JUNG BLVD E, NAPLES, FL, 34120
FRATER LAW FIRM, P.A. Agent -

Events

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

Documents

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