Search icon

RAMOS BUSINESS LLC - Florida Company Profile

Company Details

Entity Name: RAMOS BUSINESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAMOS BUSINESS 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 Feb 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L22000068752
FEI/EIN Number 88-0802246

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

Address: 2840 MIRELLA CT, WINDERMERE, FL, 34786, US
Mail Address: 2840 MIRELLA CT, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTAVIANO RAMOS GILMAR Authorized Member 2840 MIRELLA CT, WINDERMERE, FL, 34786
F CUNHA RAMOS RENATA Authorized Member 2840 MIRELLA CT, WINDERMERE, FL, 34786
OTAVIANO RAMOS GILMAR Agent 2840 MIRELLA CT, WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000028350 TPS WOODWORKING ACTIVE 2022-03-04 2027-12-31 - 855 31ST STREET SOUTHWEST, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 2840 MIRELLA CT, APT 5101, WINDERMERE, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-05-01 2840 MIRELLA CT, APT 5101, WINDERMERE, FL 34786 -
REGISTERED AGENT NAME CHANGED 2024-05-01 OTAVIANO RAMOS, GILMAR -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 2840 MIRELLA CT, APT 5101, WINDERMERE, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-05-01
Florida Limited Liability 2022-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State