Search icon

RMS LAND COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: RMS LAND COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMS LAND COMPANY, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Nov 2000 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L00000013611
FEI/EIN Number 593696408

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4101 W COLONIAL DRIVE, ORLANDO, FL, 32808
Mail Address: 4101 W COLONIAL DRIVE, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH STEWARD O Manager 3676 SIMONTON PLACE, LAKE MARY, FL, 32746
SMITH MICHAEL L Manager 25525 HIGH HAMPTON CIRCLE, SORRENTO, FL, 32776
THOMPSON DEBRA S Agent 4101 W COLONIAL DR, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 4101 W COLONIAL DR, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2011-02-11 THOMPSON, DEBRA S -
CHANGE OF PRINCIPAL ADDRESS 2005-05-13 4101 W COLONIAL DRIVE, ORLANDO, FL 32808 -
CANCEL ADM DISS/REV 2005-05-13 - -
CHANGE OF MAILING ADDRESS 2005-05-13 4101 W COLONIAL DRIVE, ORLANDO, FL 32808 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State