Search icon

R M P ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: R M P ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R M P ENTERPRISES 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: 07 Aug 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: L07000080800
FEI/EIN Number 260673397

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

Address: 222 Picadilly St, West Palm Beach, FL, 33407, US
Mail Address: 222 Picadilly St, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDWEST HEALTH FLORIDA, LLC Auth -
Sauvola-LaMay Nicole ESQ Agent 222 Picadilly St, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000168352 NIA ACTIVE 2021-12-20 2026-12-31 - 222 PICADILLY STREET, WEST PALM BEACH, FL, 33407
G20000137429 AMBROSIA TREATMENT CENTER ACTIVE 2020-10-23 2025-12-31 - 222 PICADILLY STREET, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 222 Picadilly St, West Palm Beach, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 222 Picadilly St, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2021-02-01 222 Picadilly St, West Palm Beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2020-10-16 Sauvola-LaMay, Nicole, ESQ -
LC AMENDMENT 2015-05-11 - -
LC AMENDED AND RESTATED ARTICLES 2008-10-10 - -
LC AMENDMENT 2008-02-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-10-16
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State