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. |
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 |
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 |
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 | - |
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