Search icon

RMS GP LLC - Florida Company Profile

Company Details

Entity Name: RMS GP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMS GP 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: 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: 19 Jun 2006 (19 years ago)
Document Number: L06000062483
FEI/EIN Number 141967309

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

Address: 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US
Mail Address: 777 WEST PUTNAM AVE, GREENWICH, CT, 06830, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hussey James P Assi 777 West Putnam Avenue, Greenwich, CT, 06830
Miller Kristin M President 777 West Putnam Avenue, Greenwich, CT, 06830
Ambrosecchia Jennifer Secretary 777 West Putnam Avenue, Greenwich, FL, 06830
Anderes Samantha Treasurer 777 West Putnam Avenue, Greenwich, CT, 06830
Fabbri WILLIAM T Executive Vice President 477 S. Rosemary Avenue, West Palm Beach, FL, 33401
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 777 WEST PUTNAM AVE, GREENWICH, CT 06830 -
CHANGE OF MAILING ADDRESS 2024-04-26 777 WEST PUTNAM AVE, GREENWICH, CT 06830 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-03-24 COGENCY GLOBAL INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State