Search icon

RAMUNNO LAW FIRM P.A.

Company Details

Entity Name: RAMUNNO LAW FIRM P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jun 2024 (8 months ago)
Document Number: P04000062480
FEI/EIN Number 201001000
Address: 7500 SW 61 AVENUE, SUITE 100, OCALA, FL, 34476, US
Mail Address: 7500 SW 61 AVENUE, SUITE 100, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
RAMUNNO LORENZO Agent 7500 SW 61 AVENUE, OCALA, FL, 34476

President

Name Role Address
RAMUNNO LORENZO President 7500 SW 61 AVENUE, OCALA, FL, 34476

Vice President

Name Role Address
Hope Kyle Vice President 7500 SW 61 AVENUE, OCALA, FL, 34476

Secretary

Name Role Address
Ramunno Diane Secretary PO Box 8836, Johnson City, TN, 37615

Treasurer

Name Role Address
Luzarraga Laurie A Treasurer 5903 SW 107th Street, Ocala, FL, 34476

Director

Name Role Address
Ramunno Lorenzo TTEE Director 7500 SW 61 AVENUE, OCALA, FL, 34476
Hope Kyle Esq. Director 7500 SW 61 AVENUE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-11 No data No data
AMENDMENT 2011-08-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-29 7500 SW 61 AVENUE, SUITE 100, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2006-03-29 7500 SW 61 AVENUE, SUITE 100, OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-29 7500 SW 61 AVENUE, SUITE 100, OCALA, FL 34476 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
Amendment 2024-06-11
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State