Search icon

RAMUNNO LAW FIRM P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (a year 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

Key Officers & Management

Name Role Address
RAMUNNO LORENZO President 7500 SW 61 AVENUE, OCALA, FL, 34476
Luzarraga Laurie A Vice President 5903 SW 107th Street, Ocala, FL, 34476
RAMUNNO STEVEN J SCRY 6322 SW 71ST TERR RD, OCALA, FL, 34476
Ramunno Lorenzo T SCRY 7500 SW 61st Avenue, OCALA, FL, 34476
Ramunno Lorenzo TTEE Director 7500 SW 61 AVENUE, OCALA, FL, 34476
RAMUNNO LORENZO Agent 7500 SW 61 AVENUE, OCALA, FL, 34476

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
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 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
CINDY SWANICK AND KEITH SWANICK VS RAMUNNO LAW FIRM, P.A. AND LORENZO RAMUNNO, ESQUIRE 5D2017-2564 2017-08-11 Closed
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

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25500.00
Total Face Value Of Loan:
25500.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
110400.00
Total Face Value Of Loan:
285800.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19500.00
Total Face Value Of Loan:
19500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19616.33
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25500
Current Approval Amount:
25500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25648.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State