Search icon

RJM COMMERCIAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: RJM COMMERCIAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJM COMMERCIAL PROPERTIES, 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: 28 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2013 (11 years ago)
Document Number: L07000033147
FEI/EIN Number 208737347

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

Address: 2602 OCOEE APOPKA RD, APOPKA, FL, 32703
Mail Address: 1408 SPRING LOOP DR, Winter Garden, FL, 34787-2131, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL STEPHEN J President 1408 SPRING LOOP DR, WINTER GARDEN, FL, 34787
RISHER LYNN Vice President 1629 BILOXI CT, ORLANDO, FL, 32818
mitchell nicholas j vp 1408 spring loop dr, winter garden, FL, 34787
mitchell matthew s vp 1408 spring loop dr, winter garden, FL, 34787
MITCHELL STEPHEN J Agent 1408 SPRING LOOP DR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-15 2602 OCOEE APOPKA RD, APOPKA, FL 32703 -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-13 2602 OCOEE APOPKA RD, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2012-12-13 MITCHELL, STEPHEN J -
REGISTERED AGENT ADDRESS CHANGED 2012-12-13 1408 SPRING LOOP DR, WINTER GARDEN, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State