Entity Name: | RAMUNNO LAW FIRM P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RAMUNNO LAW FIRM P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 08 Apr 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jun 2024 (10 months ago) |
Document Number: | P04000062480 |
FEI/EIN Number |
201001000
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
RAMUNNO LORENZO | President | 7500 SW 61 AVENUE, OCALA, FL, 34476 |
Hope Kyle | Vice President | 7500 SW 61 AVENUE, OCALA, FL, 34476 |
Ramunno Diane | Secretary | PO Box 8836, Johnson City, TN, 37615 |
Luzarraga Laurie A | Treasurer | 5903 SW 107th Street, Ocala, FL, 34476 |
Ramunno Lorenzo TTEE | Director | 7500 SW 61 AVENUE, OCALA, FL, 34476 |
Hope Kyle Esq. | Director | 7500 SW 61 AVENUE, OCALA, FL, 34476 |
RAMUNNO LORENZO | Agent | 7500 SW 61 AVENUE, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-06-11 | - | - |
AMENDMENT | 2011-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-29 | 7500 SW 61 AVENUE, SUITE 100, OCALA, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2006-03-29 | 7500 SW 61 AVENUE, SUITE 100, OCALA, FL 34476 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-03-29 | 7500 SW 61 AVENUE, SUITE 100, OCALA, FL 34476 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CINDY SWANICK VS RAMUNNO LAW FIRM, P.A., LORENZO RAMUNNO, ESQUIRE AND KEITH SWANICK | 5D2018-3118 | 2018-10-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CINDY SWANICK |
Role | Appellant |
Status | Active |
Name | KEITH SWANICK |
Role | Appellee |
Status | Active |
Name | RAMUNNO LAW FIRM P.A. |
Role | Appellee |
Status | Active |
Representations | LORENZO RAMUNNO |
Name | LORENZO RAMUNNO |
Role | Appellee |
Status | Active |
Name | Hon. Lisa D. Herndon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-24 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | ORD-INSOLV ~ CLERK'S DETERMINATION |
Docket Date | 2018-10-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2018-10-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Filing Fee |
Docket Date | 2019-01-15 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-01-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-12-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2018-12-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2018-12-11 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS |
Docket Date | 2018-10-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-10-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-10-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/1/18 |
On Behalf Of | CINDY SWANICK |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Marion County 42-2017-CA-418 |
Parties
Name | CINDY SWANICK |
Role | Appellant |
Status | Active |
Name | KEITH SWANICK |
Role | Appellant |
Status | Active |
Name | LORENZO RAMUNNO |
Role | Appellee |
Status | Active |
Name | RAMUNNO LAW FIRM P.A. |
Role | Respondent |
Status | Active |
Name | Hon. Lisa D. Herndon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-20 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2017-11-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/1 ORDER |
Docket Date | 2017-11-16 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PET PER 8/14 ORDER |
Docket Date | 2017-11-01 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ PTS W/IN 15 DAYS; DISCHARGED 11/21 |
Docket Date | 2017-10-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ PT FILE AMEND PET/APX TO 10/31 |
Docket Date | 2017-10-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE AMENDED PET |
Docket Date | 2017-10-12 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ AMEND PET BY 10/16 |
Docket Date | 2017-10-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/26 ORDER & REQUEST FOR EOT |
Docket Date | 2017-09-26 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ PT W/IN 15 DAYS; DISCHARGED 10/12 |
Docket Date | 2017-09-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT ~ FILE AMEND PET/APX TO 9/22 |
Docket Date | 2018-02-01 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken |
Docket Date | 2018-01-30 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ CLARIFICATION AND CERTIFICATION- 2ND MOTION |
Docket Date | 2018-01-22 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2018-01-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-01-02 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ CLARIFICATION AND CERTIFICATION |
Docket Date | 2017-12-13 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ CLARIFICATION AND CERTIFICATION |
Docket Date | 2017-11-28 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition ~ 8/11 WRIT & 11/16 AMENDED WRIT ARE DENIED |
Docket Date | 2017-11-28 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-11-21 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2017-09-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE AMENDED PET/APX |
Docket Date | 2017-08-24 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF INDIGENCY; PS CINDY SWANICK |
On Behalf Of | CINDY SWANICK |
Docket Date | 2017-08-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Waive Petition |
Docket Date | 2017-08-14 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-NOA Treated as Writ ~ PT W/IN 15 DAYS FILE AN AMEND PET/APX |
Docket Date | 2017-08-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2017-08-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW4:Waived-57.081(1) |
Docket Date | 2017-08-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-08-11 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ NOA TREATED AS PET FOR WRIT OF PROBITION; FILED BELOW 8/10/17 |
On Behalf Of | CINDY SWANICK |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2918517302 | 2020-04-29 | 0491 | PPP | 7500 SW 61ST AVE UNIT 100, OCALA, FL, 34476-8313 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8482348301 | 2021-01-29 | 0491 | PPS | 7500 SW 61st Ave Ste 100, Ocala, FL, 34476-8313 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State