Search icon

RMJW, LLC - Florida Company Profile

Company Details

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

RMJW, 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: 19 Dec 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2023 (2 years ago)
Document Number: L07000125924
FEI/EIN Number 261606670

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

Address: 1950 LAUREL MANOR DR., STE. 130, THE VILLAGES, FL, 32162, US
Mail Address: 1950 LAUREL MANOR DR., STE. 130, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREAM CASTLES INVESTMENTS, LLC Manager -
EASON TANYA Vice President 1950 LAUREL MANOR DR., STE. 130, THE VILLAGES, FL, 32162
MOSHER MEG Vice President 1950 LAUREL MANOR DR., STE. 130, THE VILLAGES, FL, 32162
SKATES JEFFREY PESQ. Agent 1028 Lake Sumter Landing, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 1028 Lake Sumter Landing, The Villages, FL 32162 -
LC AMENDMENT 2023-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-18 1950 LAUREL MANOR DR., STE. 130, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2023-07-18 1950 LAUREL MANOR DR., STE. 130, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2023-07-18 SKATES, JEFFREY P, ESQ. -
LC AMENDMENT 2018-10-31 - -
LC STMNT OF RA/RO CHG 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
LC Amendment 2023-07-18
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-05
LC Amendment 2018-10-31
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State