Search icon

RMT ACQUISITION COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: RMT ACQUISITION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMT ACQUISITION COMPANY, 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.
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: 15 Sep 2004 (21 years ago)
Date of dissolution: 30 Dec 2019 (5 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: L04000067733
FEI/EIN Number 201826498

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

Address: 45755 FIVE MILE RD., PLYMOUTH, MI, 48170
Mail Address: 500 WOODWARD AVE STE 2500, DETROIT, MI, 48226
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ALPHONSE FRANTZ Managing Member 6000 METROWEST BLVD., STE. 208, ORLANDO, FL, 32835
WOODWORTH TERRY Managing Member 45755 FIVE MILE RD, PLYMOUTH, MI, 48170
Giovacchini Paul Managing Member ONE FEDERAL STREET, BOSTON, MA, 02110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08253700010 RMT WOODWORTH EXPIRED 2008-09-09 2013-12-31 - 6000 METROWEST BLVD., SUITE 208, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2019-12-30 - -
LC NOTICE OF DISSOLUTION 2019-12-30 - -
VOLUNTARY DISSOLUTION 2019-12-27 - -
REINSTATEMENT 2012-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-09-09 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-09-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 45755 FIVE MILE RD., PLYMOUTH, MI 48170 -
CHANGE OF MAILING ADDRESS 2008-04-14 45755 FIVE MILE RD., PLYMOUTH, MI 48170 -
CANCEL ADM DISS/REV 2006-02-03 - -

Documents

Name Date
CORLCNDIS 2019-12-30
CORLCSTERM 2019-12-30
VOLUNTARY DISSOLUTION 2019-12-27
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State