Search icon

RMI HOLDINGS, LLC - Florida Company Profile

Company Details

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

RMI HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000116743
FEI/EIN Number 264329543

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

Address: 116 Sixth Street S, St. Petersburg, FL, 33701, US
Mail Address: 116 Sixth Street S, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUNN JAMES O Manager 116 SIXTH STREET SOUTH, ST. PETERSBURG, FL, 33701
CRIPPEN RICHARD Manager 116 SIXTH STREET SOUTH, ST. PETERSBURG, FL, 33701
Hines J Bradford Secretary 116 Sixth Street S, St. Petersburg, FL, 33701
Meade L. E. Manager 116 Sixth Street S, St Petersburg, FL, 33701
HINES J. BRADFORD Agent 116 SIXTH STREET SOUTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 116 Sixth Street S, St. Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2013-01-25 116 Sixth Street S, St. Petersburg, FL 33701 -
LC AMENDMENT AND NAME CHANGE 2011-07-15 RMI HOLDINGS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-12-09 116 SIXTH STREET SOUTH, ST. PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2009-09-10 HINES, J. BRADFORD -

Documents

Name Date
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-23
LC Amendment and Name Change 2011-07-15
EMAIL ADDRESS CHANGE 2011-03-23
ANNUAL REPORT 2011-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State