Search icon

RAMPLESS IP, LLC - Florida Company Profile

Company Details

Entity Name: RAMPLESS IP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAMPLESS IP, 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: 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: 10 May 2016 (9 years ago)
Date of dissolution: 19 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2019 (6 years ago)
Document Number: L16000091615
FEI/EIN Number 81-2675326

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3640 NORTH FEDERAL HIGHWAY, SUITE B3-414, Lighthouse Point, FL, 33064, US
Mail Address: 3640 NORTH FEDERAL HIGHWAY, SUITE B3-414, Lighthouse Point, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAFFEO SAMMIE AJR. Authorized Member 850 N.W. 61ST STREET, FORT LAUDERDALE, FL, 33309
TAZ HOLDING, LLC Authorized Member 3640 NORTH FEDERAL HIGHWAY, SUITE B3-414, LIGHT HOUSE POINT, FL, 33064
TAZ HOLDING, LLC Agent 3640 NORTH FEDERAL HIGHWAY, SUITE B3-414, Lighthouse Point, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 3640 NORTH FEDERAL HIGHWAY, SUITE B3-414, Lighthouse Point, FL 33064 -
CHANGE OF MAILING ADDRESS 2017-01-25 3640 NORTH FEDERAL HIGHWAY, SUITE B3-414, Lighthouse Point, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 3640 NORTH FEDERAL HIGHWAY, SUITE B3-414, Lighthouse Point, FL 33064 -
REGISTERED AGENT NAME CHANGED 2017-01-23 TAZ HOLDING, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-19
ANNUAL REPORT 2018-01-23
AMENDED ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2017-01-23
Florida Limited Liability 2016-05-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State