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. |
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 |
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 |
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 | - |
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