Search icon

RMA OF PORT ST. LUCIE, LLC - Florida Company Profile

Company Details

Entity Name: RMA OF PORT ST. LUCIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMA OF PORT ST. LUCIE, 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: 24 Feb 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000020957
FEI/EIN Number 861160601

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

Address: 1790 SW ST. LUCIE WEST BLVD, PORT ST. LUCIE, FL, 34986, US
Mail Address: 206 SW PARISH TER, PORT ST. LUCIE, FL, 34984, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN MICHAEL A President 206 SW PARISH TER, PORT ST. LUCIE, FL, 34984
RM ALLEN PROPERTIES, INC. Manager -
ALLEN PROPERTIES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-22 1790 SW ST. LUCIE WEST BLVD, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2007-03-22 1790 SW ST. LUCIE WEST BLVD, PORT ST. LUCIE, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-22 206 SW PARISH TER, PORT ST. LUCIE, FL 34984 -

Documents

Name Date
ANNUAL REPORT 2018-01-15
LC Amendment 2017-09-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State