Entity Name: | SEVERE R.P.M.S., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SEVERE R.P.M.S., 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: |
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: | 28 Sep 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 May 2022 (3 years ago) |
Document Number: | L04000070536 |
FEI/EIN Number |
84-3281727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 577 S. Hunts Club Blvd, Apopka, FL, 32703, US |
Mail Address: | 577 S. Hunts Club Blvd, Apopka, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEVERE ASHLEY | Manager | 577 S. Hunts Club Blvd, Apopka, FL, 32703 |
SEVERE ANGE M | Manager | 577 S. Hunts Club Blvd, Apopka, FL, 32703 |
SEVERE ANGE M | Agent | 577 S. Hunts Club Blvd, Apopka, FL, 32703 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000131592 | W.E.T.S. | ACTIVE | 2023-10-25 | 2028-12-31 | - | 577 S. HUNTS CLUB BLVD, SUITE 113, APOPKA, FL, 32703 |
G22000066131 | WEATHER EMERGENCY TARPING SERVICES | ACTIVE | 2022-05-28 | 2027-12-31 | - | 1800 PEMBROOK DRIVE SUITE 300, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-29 | 577 S. Hunts Club Blvd, 113, Apopka, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-29 | 577 S. Hunts Club Blvd, 113, Apopka, FL 32703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-29 | 577 S. Hunts Club Blvd, 113, Apopka, FL 32703 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-01 | SEVERE, ANGE M | - |
REINSTATEMENT | 2022-05-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000428351 | ACTIVE | 1000000748637 | BROWARD | 2017-06-26 | 2027-07-27 | $ 840.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000054389 | TERMINATED | 1000000732796 | BROWARD | 2017-01-20 | 2027-01-26 | $ 2,723.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000756402 | TERMINATED | 1000000618060 | HERNANDO | 2014-04-28 | 2024-06-20 | $ 730.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J10000853454 | TERMINATED | 1000000184852 | DADE | 2010-08-13 | 2020-08-18 | $ 6,110.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-29 |
REINSTATEMENT | 2022-05-01 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2017-03-16 |
REINSTATEMENT | 2016-10-07 |
REINSTATEMENT | 2015-10-30 |
ANNUAL REPORT | 2014-03-28 |
ANNUAL REPORT | 2013-03-15 |
REINSTATEMENT | 2012-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State