Search icon

RAMNARAIN II, LLC

Company Details

Entity Name: RAMNARAIN II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jun 1998 (27 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L98000000837
FEI/EIN Number 593517710
Address: 5728 MAJOR BLVD., ORLANDO, FL, 32819, US
Mail Address: Operations Center, 4604 Atlantic Blvd, Jacksonville, FL, 32207, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Webber Associates, LC c/o Charles J Savare Agent Operations Center, Jacksonville, FL, 32207

Auth

Name Role Address
TYJUANON, LLC C/O Joseph Mahoney Auth 5728 MAJOR BLVD., Orlando, FL, 32819

Managing Member

Name Role Address
WEBBER ASSOCIATES, LC C/O Charles J Savare Managing Member Operations Center, Jacksonville, FL, 32207
OSKAM ENTERPRISES, LLC C/O JC Oskam Managing Member 8175 Diamond Cove Circle, Orlando, FL, 32836

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-20 5728 MAJOR BLVD., SUITE 307, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2016-03-07 5728 MAJOR BLVD., SUITE 307, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 Operations Center, 4604 Atlantic Blvd, Suite 5, Jacksonville, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2014-03-19 Webber Associates, LC c/o Charles J Savarese III No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000542195 ACTIVE 2021 CA 000850 O ORANGE CO 2021-06-15 2026-10-25 $272,189.62 EMERSON INVESTMENTS INTERNATIONAL, INC, 370 CENTER POINT CIRCLE, #1136, ALTAMONTE SPRINGS, FLORIDA 32701

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-29
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State