Search icon

RJM GROUP, LLC

Company Details

Entity Name: RJM GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2005 (20 years ago)
Document Number: L05000040503
FEI/EIN Number 202756099
Address: 2791 PALM DRIVE NE, PALM BAY, FL, 32905, US
Mail Address: PO BOX 60598, PALM BAY, FL, 32906, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ZEHE ROGER H Agent 2791 PALM DR NE, PALM BAY, FL, 32905

Mgrm

Name Role Address
ZEHE ROGER H Mgrm 30952 PEBBLE BEACH OVAL, WESTLAKE, OH, 44145

Chief Financial Officer

Name Role Address
ZEHE JACQUELINE R Chief Financial Officer PO BOX 60598, PALM BAY, FL, 32906

Manager

Name Role Address
MOONEY KELLIE Manager 2538 Bayside Dr S, St Petersburg, FL

Auth

Name Role Address
Cassandra Lee Auth PO BOX 60598, PALM BAY, FL, 32906

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000056630 SOS SEPTIC OR SEWER ACTIVE 2017-05-22 2027-12-31 No data PO BOX 60598, PALM BAY, FL, 32906
G11000033326 S.O.S. SEPTIC OR SEWER EXPIRED 2011-04-04 2016-12-31 No data PO BOX 60598 NE, PALM BAY, FL, 32906

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-16 2791 PALM DRIVE NE, PALM BAY, FL 32905 No data
CHANGE OF MAILING ADDRESS 2011-03-16 2791 PALM DRIVE NE, PALM BAY, FL 32905 No data
REGISTERED AGENT NAME CHANGED 2011-01-11 ZEHE, ROGER H No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 2791 PALM DR NE, PALM BAY, FL 32905 No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-20
AMENDED ANNUAL REPORT 2022-11-29
AMENDED ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-06-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State