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. |
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 |
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 | - |
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. | - |
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