Entity Name: | RREMC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RREMC, LLC 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. |
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: | 17 Apr 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L02000009230 |
FEI/EIN Number |
030440563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1280 N Congress Avenue, Suite 107, WEST PALM BEACH, FL, 33409, US |
Mail Address: | 1280 N Congress Avenue, Suite 107, West Palm Beach, FL, 33409, US |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
METZ JOHN C | Member | 1280 N Congress Avenue, WEST PALM BEACH, FL, 33409 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000073947 | DAIRY QUEEN | EXPIRED | 2012-07-25 | 2017-12-31 | - | 1800 OLD OKEECHOBEE RD., #100, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 1280 N Congress Avenue, Suite 107, WEST PALM BEACH, FL 33409 | - |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 1280 N Congress Avenue, Suite 107, WEST PALM BEACH, FL 33409 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000196082 | TERMINATED | 01-2011-CC-4304 | ALACHUA COUNTY COURT | 2012-01-17 | 2017-03-15 | $10612.62 | INFINITE ENERGY, INC., 7001 SW 24TH AVE, GAINESVILLE, FL 32607 |
J07000071087 | TERMINATED | 1000000043223 | 17515 000811 | 2007-02-26 | 2027-03-14 | $ 905.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2020-04-13 |
Reg. Agent Resignation | 2020-03-06 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-08-03 |
ANNUAL REPORT | 2015-04-28 |
AMENDED ANNUAL REPORT | 2014-05-16 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State