Entity Name: | RMF INTERNATIONAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RMF INTERNATIONAL 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: |
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: | 26 Sep 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000093978 |
FEI/EIN Number |
205658116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2357 Tamiami Trail suite 118 unit 3, VENICE, FL, 34293, US |
Address: | 1819 Main Street, Sarasota, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trust M&R | Managing Member | 2357 Tamiami Trail suite 118 unit 3, VENICE, FL, 34293 |
Anthony Tropeano | Agent | 500 S Australian Ave, West Palm beach, FL, 33491 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000020262 | RMF INTERNATIONAL LLC | EXPIRED | 2011-02-23 | 2016-12-31 | - | 4195 TAMIAMI TRAIL S., VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-01 | 1819 Main Street, Sarasota, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 1819 Main Street, Sarasota, FL 34236 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-02 | Anthony, Tropeano | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-02 | 500 S Australian Ave, Suite 539, West Palm beach, FL 33491 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-18 |
ANNUAL REPORT | 2011-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State