Search icon

RMP GROUP, LLC - Florida Company Profile

Company Details

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

RMP GROUP, 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: 19 Mar 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L09000027100
FEI/EIN Number 264506482

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

Address: 6000 METROWEST BLVD, SUITE 206, ORLANDO, FL, 32835, US
Mail Address: 6000 METROWEST BLVD, SUITE 206, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL RICHARD M Managing Member 6000 METROWEST BLVD SUITE 206, ORLANDO, FL, 32835
POWELL HAZEL R Chief Financial Officer 6000 METROWEST BLVD SUITE 206, ORLANDO, FL, 32835
Powell Richard M Agent 6000 METROWEST BLVD, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000105540 THE PHOENIX GROUP EXPIRED 2013-10-25 2018-12-31 - 6000 METROWEST BLVD, SUITE 208, OLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-05 Powell, Richard Maurice -
REINSTATEMENT 2022-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 6000 METROWEST BLVD, SUITE 206, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 6000 METROWEST BLVD, SUITE 206, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2019-04-25 6000 METROWEST BLVD, SUITE 206, ORLANDO, FL 32835 -
REINSTATEMENT 2010-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000065516 ACTIVE 1000000942172 ORANGE 2023-01-26 2033-02-15 $ 717.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2023-10-03
REINSTATEMENT 2022-05-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State