Search icon

RAM PRESSURE WASHER, LLC - Florida Company Profile

Company Details

Entity Name: RAM PRESSURE WASHER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAM PRESSURE WASHER, 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: 22 Dec 2016 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000230712
FEI/EIN Number 81-4782251

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

Mail Address: 235 Apollo Beach Blvd, APOLLO BEACH, FL, 33572, US
Address: 235 Apollo Bech Blvd, APOLLO BEACH, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDO JAMIE Authorized Member 7510 SURREY PINES DR., APOLLO BEACH, FL, 33572
Giraldo Jamie Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 Giraldo, Jamie -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 235 Apollo Bech Blvd, 176, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2017-02-27 235 Apollo Bech Blvd, 176, APOLLO BEACH, FL 33572 -

Documents

Name Date
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-04-28
REINSTATEMENT 2021-03-16
REINSTATEMENT 2019-10-01
DEBIT MEMO# 038621-I 2019-08-27
ANNUAL REPORT [CANCELLED] 2019-04-30
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-27
Florida Limited Liability 2016-12-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State