Search icon

RMG MORTGAGE GROUP, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: RMG MORTGAGE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: L06000068962
FEI/EIN Number 205182775
Address: 2085 A1A South Suite 204, ST. AUGUSTINE, FL, 32080, US
Mail Address: 2085 A1A South Suite 204, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
City: Saint Augustine
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
0899167
State:
CONNECTICUT
CONNECTICUT profile:

Key Officers & Management

Name Role Address
GELINAS ROD Managing Member 2085 A1A South Suite 204, ST. AUGUSTINE, FL, 32080
GELINAS MARIA Managing Member 2085 A1A South Suite 204, ST. AUGUSTINE, FL, 32080
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
205182775
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 7331 San Carlo Rd, Jacksonille, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 2085 A1A South Suite 204, ST. AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2015-01-07 2085 A1A South Suite 204, ST. AUGUSTINE, FL 32080 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2007-05-09 RMG MORTGAGE GROUP, LLC -
REGISTERED AGENT NAME CHANGED 2007-04-30 LICENSE AND COMPLIANCE RESOURCE I, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50600.00
Total Face Value Of Loan:
50600.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50600.00
Total Face Value Of Loan:
50600.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$50,600
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$51,046.39
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $40,480
Utilities: $10,120

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State