Search icon

RLMB, LLC - Florida Company Profile

Company Details

Entity Name: RLMB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RLMB, 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 Nov 2005 (19 years ago)
Date of dissolution: 11 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: L05000110377
FEI/EIN Number 134318318

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

Address: 77 NE 3RD AVE, DEERFIELD BEACH, FL, 33441
Mail Address: 77 NE 3RD AVE, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETTERS MICHAEL B Managing Member 8353 TRENT COURT UNIT D, BOCA RATON, FL, 33433
Dosch-Betters Dawn E Auth 77 NE 3RD AVE, DEERFIELD BEACH, FL, 33441
BETTERS MICHAEL B Agent 8353 TRENT COURT, BOCA RATON, FL, 33433
BETTERS RONALD L Managing Member 328 KNOB HILL BLVD., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-11 - -
REGISTERED AGENT NAME CHANGED 2012-01-04 BETTERS, MICHAEL B -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 8353 TRENT COURT, D, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-02 77 NE 3RD AVE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2011-03-02 77 NE 3RD AVE, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-11
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State