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 |
Name | Role | Address |
---|---|---|
Webber Associates, LC c/o Charles J Savare | Agent | Operations Center, Jacksonville, FL, 32207 |
Name | Role | Address |
---|---|---|
TYJUANON, LLC C/O Joseph Mahoney | Auth | 5728 MAJOR BLVD., Orlando, FL, 32819 |
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 |
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 |
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 |
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