Search icon

RAMS FAMILY FL LLC - Florida Company Profile

Company Details

Entity Name: RAMS FAMILY FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAMS FAMILY FL 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: 21 Sep 2018 (7 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: L18000228041
FEI/EIN Number 83-2071458

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

Address: 3326 CALIFORNIA ST #4, SAN FRANCISCO, CA, 94118
Mail Address: 3326 CALIFORNIA ST #4, SAN FRANCISCO, CA, 94118
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300UV831LT4NEXL71 L18000228041 US-FL GENERAL ACTIVE 2018-09-21

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, US-FL, US, 32301-2525
Headquarters 43 W 13th Street, Apt 2, New York, US-NY, US, 10011

Registration details

Registration Date 2021-12-09
Last Update 2023-10-11
Status LAPSED
Next Renewal 2023-10-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000228041

Key Officers & Management

Name Role Address
KLABER ANDREW Authorized Member 43 W 13TH ST, NEW YORK, NY, 10011
KLABER ROBERT Manager 3326 CALIFORNIA ST #4, SAN FRANCISCO, CA, 94118
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2021-12-07 - -
VOLUNTARY DISSOLUTION 2021-11-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
LC Revocation of Dissolution 2021-12-07
VOLUNTARY DISSOLUTION 2021-11-22
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-07-10
Florida Limited Liability 2018-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State