Entity Name: | RMB, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RMB, 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: | 30 Mar 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000031532 |
FEI/EIN Number |
203618928
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 161 BAY COLONY WAY, APALACHICOLA, FL, 32320 |
Mail Address: | 161 BAY COLONY WAY, APALACHICOLA, FL, 32320 |
ZIP code: | 32320 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOODWORTH RONALD M | Manager | 161 BAY COLONY WAY, APALACHICOLA, FL, 32320 |
CHANDLER MELISSA J | Manager | 423 PRIOR STREET N.E, GAINESVILLE, GA, 30501 |
BLOODWORTH MICHAEL J | Managing Member | 161 BAY COLONY WAY, APALACHICOLA, FL, 32320 |
BLOODWORTH BENJIMIN T | Manager | 3586 SANGANI BLVD SUITE L, D,LBERVILLE, MS, 39540 |
BLOODWORTH MARCUS J | Manager | 951 HEATHCHASE, SUWANEE, GA, 30024 |
BLOODWORTH RONALD M | Agent | 161 BAY COLONY WAY, APALACHICOLA, FL, 32320 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-27 | 161 BAY COLONY WAY, APALACHICOLA, FL 32320 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-11-13 | 161 BAY COLONY WAY, APALACHICOLA, FL 32320 | - |
CHANGE OF MAILING ADDRESS | 2009-11-13 | 161 BAY COLONY WAY, APALACHICOLA, FL 32320 | - |
CANCEL ADM DISS/REV | 2006-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State