Search icon

RAMON HOMES AND REMODELING LLC - Florida Company Profile

Company Details

Entity Name: RAMON HOMES AND REMODELING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAMON HOMES AND REMODELING 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: 09 Jul 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: L19000176755
FEI/EIN Number 842468982

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

Address: 303 S. TAMIAMI TRAIL, NOKOMIS, FL, 34275, US
Mail Address: 303 S. TAMIAMI TRAIL, NOKOMIS, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMON EDUARDO LJR Manager 303 S. TAMIAMI TRAIL, NOKOMIS, FL, 34275
MGR ACCOUNTING, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000062453 FLORIDA CONSTRUCTION AND REMODELING LLC ACTIVE 2024-05-13 2029-12-31 - 303 S. TAMIAMI TRAIL, UNIT H, NOKOMIS, FL, 34275
G24000012052 DIVERSIFIED COMMERCIAL CONSTRUCTION LLC ACTIVE 2024-01-22 2029-12-31 - 303 S TAMIAMI TRAIL, UNIT H, NOKOMIS, FL, 34275
G23000132007 RAMON HOMES & ROOFING LLC ACTIVE 2023-10-26 2028-12-31 - 303 S TAMIAMI TRAIL UNIT H, NOKOMIS, FL, 34275
G23000130629 RAMON HOMES & ROOFING ACTIVE 2023-10-23 2028-12-31 - 303 S TAMIAMI TRAIL UNIT H, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-20 4129 TARGEE AVE, NORTH PORT, FL 34287 -
LC AMENDMENT 2023-11-20 - -
REGISTERED AGENT NAME CHANGED 2023-11-20 MGR ACCOUNTING LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-06-08 303 S. TAMIAMI TRAIL, Unit H, NOKOMIS, FL 34275 -
CHANGE OF MAILING ADDRESS 2023-06-08 303 S. TAMIAMI TRAIL, Unit H, NOKOMIS, FL 34275 -
REINSTATEMENT 2022-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2022-09-15 - -
REINSTATEMENT 2020-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000400471 TERMINATED 22-294-D7 LEON COUNTY 2024-05-15 2029-07-02 $32,173.48 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
Ramon Homes and Remodeling, LLC, Appellant(s) v. Department of Financial Services, Division of Workers Compensation, Appellee(s). 1D2024-0752 2024-03-20 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
22-294-D7-WC

Parties

Name RAMON HOMES AND REMODELING LLC
Role Appellant
Status Active
Name Eduardo Ramon
Role Appellant
Status Active
Name Department of Financial Services
Role Appellee
Status Active
Representations Michael B. Dobson, Keith Charles Humphrey
Name Division of Workers Compensation
Role Appellee
Status Active
Name E. Tanner Holloman
Role Judge/Judicial Officer
Status Active
Name DFS Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-10
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Financial Services
Docket Date 2024-03-22
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Show Cause Timeliness (Appeal)
View View File
Docket Date 2024-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Ramon Homes and Remodeling, LLC
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Ramon Homes and Remodeling, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-28
LC Amendment 2023-11-20
ANNUAL REPORT 2023-01-27
REINSTATEMENT 2022-10-05
LC Amendment 2022-09-15
ANNUAL REPORT 2021-03-03
REINSTATEMENT 2020-10-15
Florida Limited Liability 2019-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State