Search icon

RMC MANAGEMENT CO., L.L.C. - Florida Company Profile

Company Details

Entity Name: RMC MANAGEMENT CO., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMC MANAGEMENT CO., 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: 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: 01 Feb 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Sep 2018 (7 years ago)
Document Number: L02000002490
FEI/EIN Number 800036075

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

Address: 8902 N. DALE MABRY HWY, SUITE 200, TAMPA, FL, 33614, US
Mail Address: 8902 N. DALE MABRY HWY, SUITE 200, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGGLESTON H. ROBERT III Manager 8902 N. DALE MABRY HWY, STE 200, TAMPA, FL, 33614
RICE MITCHELL F Manager 8902 N. DALE MABRY HWY, STE 200, TAMPA, FL, 33614
EGGLESTON H. ROBERT III Agent 8902 N. DALE MABRY HWY, TAMPA, FL, 33614
LEVIN RICE SUZANNE B Manager 8902 N. DALE MABRY HWY, STE 200, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-09-04 - -
REGISTERED AGENT NAME CHANGED 2014-03-03 EGGLESTON, H. ROBERT, III -
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 8902 N. DALE MABRY HWY, SUITE 200, TAMPA, FL 33614 -
LC AMENDMENT 2012-10-30 - -
LC AMENDMENT 2012-05-10 - -
LC AMENDMENT 2011-07-01 - -
CHANGE OF MAILING ADDRESS 2011-03-28 8902 N. DALE MABRY HWY, SUITE 200, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 8902 N. DALE MABRY HWY, SUITE 200, TAMPA, FL 33614 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-15
LC Amendment 2018-09-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State