Search icon

RAMPART EAGLE IT SOLUTIONS, LLC

Company Details

Entity Name: RAMPART EAGLE IT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Apr 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000083581
FEI/EIN Number 35-2560883
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

Agent

Name Role Address
HARGETT MICHAEL V Agent 601 BAYSHORE BOULEVARD, TAMPA, FL, 33606

Manager

Name Role Address
PEOPLE, TECHNOLOGY AND PROCESSES, LLC Manager No data
BUONAMIA VICTOR L Manager 8621 E DR MARTIN LUTER KING JR BLVD, TAMPA, FL, 33610

Authorized Member

Name Role Address
BUONAMIA NICOLE Authorized Member 8621 E. Dr. Martin Luther King Jr. Blvd, Tampa, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
LC AMENDMENT 2018-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-14 8621 E DR MARTIN LUTER KING JR BLVD, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2018-11-14 8621 E DR MARTIN LUTER KING JR BLVD, TAMPA, FL 33610 No data
LC AMENDMENT AND NAME CHANGE 2018-01-26 RAMPART EAGLE IT SOLUTIONS, LLC No data
LC NAME CHANGE 2017-12-22 TECHNICAL SOLUTIONS AND TRAINING GROUP LLC. No data
LC AMENDMENT 2017-09-01 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State