Entity Name: | RAMPART EAGLE IT SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAMPART EAGLE IT SOLUTIONS, 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: |
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: | 26 Apr 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L16000083581 |
FEI/EIN Number |
35-2560883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8621 E DR MARTIN LUTER KING JR BLVD, TAMPA, FL, 33610, US |
Mail Address: | 8621 E DR MARTIN LUTER KING JR BLVD, TAMPA, FL, 33610, US |
ZIP code: | 33610 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUONAMIA NICOLE | Authorized Member | 8621 E. Dr. Martin Luther King Jr. Blvd, Tampa, FL, 33610 |
BUONAMIA VICTOR L | Manager | 8621 E DR MARTIN LUTER KING JR BLVD, TAMPA, FL, 33610 |
HARGETT MICHAEL V | Agent | 601 BAYSHORE BOULEVARD, TAMPA, FL, 33606 |
PEOPLE, TECHNOLOGY AND PROCESSES, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2018-11-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-14 | 8621 E DR MARTIN LUTER KING JR BLVD, TAMPA, FL 33610 | - |
CHANGE OF MAILING ADDRESS | 2018-11-14 | 8621 E DR MARTIN LUTER KING JR BLVD, TAMPA, FL 33610 | - |
LC AMENDMENT AND NAME CHANGE | 2018-01-26 | RAMPART EAGLE IT SOLUTIONS, LLC | - |
LC NAME CHANGE | 2017-12-22 | TECHNICAL SOLUTIONS AND TRAINING GROUP LLC. | - |
LC AMENDMENT | 2017-09-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-25 |
LC Amendment | 2018-11-14 |
ANNUAL REPORT | 2018-02-26 |
LC Amendment and Name Change | 2018-01-26 |
LC Name Change | 2017-12-22 |
LC Amendment | 2017-09-01 |
ANNUAL REPORT | 2017-04-17 |
Florida Limited Liability | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State