Search icon

RJM SERVICES, LLC - Florida Company Profile

Company Details

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

RJM SERVICES, 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: 25 Apr 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2025 (4 months ago)
Document Number: L07000044051
FEI/EIN Number 20-8934538

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

Address: 15424 E Lake Burrell Dr, LUTZ, FL, 33549, US
Mail Address: 15424 E Lake Burrell Dr, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE JOHN EII Manager 15424 E Lake Burrell Dr, LUTZ, FL, 33549
MOORE JOHN EII Agent 15424 E Lake Burrell Dr, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-10-19 MOORE, JOHN E, II -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-09 15424 E Lake Burrell Dr, LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-09 15424 E Lake Burrell Dr, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2019-03-09 15424 E Lake Burrell Dr, LUTZ, FL 33549 -
REINSTATEMENT 2013-05-09 - -
LC AMENDMENT AND NAME CHANGE 2013-05-09 RJM SERVICES, LLC -

Documents

Name Date
REINSTATEMENT 2025-01-11
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-16
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-04

Date of last update: 01 May 2025

Sources: Florida Department of State