Search icon

RAMIZ FOOD LLC - Florida Company Profile

Company Details

Entity Name: RAMIZ FOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAMIZ FOOD 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: 18 Nov 2021 (3 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L21000496175
FEI/EIN Number 35-2735669

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

Address: 5907 Roosevelt Blvd Unit 200, Jacksonville, FL, 32244, US
Mail Address: 5907 Roosevelt Blvd Unit 200, Jacksonville, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONA TASKINLAR RAMIZ Authorized Member 5907 Roosevelt Blvd Unit 200, Jacksonville, FL, 32244
Tashkinlar Gunay Manager 5907 Roosevelt Blvd, Jacksonville, FL, 32244
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000057079 BODRUM MEDITERRANEAN KITCHEN ACTIVE 2022-05-05 2027-12-31 - 5907 ROOSEVELT BLVD, UNIT 200, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 5907 Roosevelt Blvd Unit 200, Jacksonville, FL 32244 -
CHANGE OF MAILING ADDRESS 2024-01-30 5907 Roosevelt Blvd Unit 200, Jacksonville, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
LC STMNT OF RA/RO CHG 2022-12-19 - -
REGISTERED AGENT NAME CHANGED 2022-12-19 REGISTERED AGENT SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-10-09
ANNUAL REPORT 2023-02-14
CORLCRACHG 2022-12-19
ANNUAL REPORT 2022-07-25
Florida Limited Liability 2021-11-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State