Search icon

RMB CONSULTANTS LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: RMB CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2011 (14 years ago)
Document Number: L09000049842
FEI/EIN Number 270209986
Address: 438 Barrington Road, Monticello, FL, 32344, US
Mail Address: 10953 Chaucer Street, New Orleans, LA, 70127, US
ZIP code: 32344
City: Monticello
County: Jefferson
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1447007
State:
MISSISSIPPI
MISSISSIPPI profile:

Key Officers & Management

Name Role Address
CORNELL CUMMINGS Agent 1682 JAYDELL CIRCLE, TALLAHASSEE, FL, 32308
BARRINGTON ALVIN L Managing Member 10953 Chaucer Street, New Orleans, LA, 70127

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ALVIN BARRINGTON
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2202718

Unique Entity ID

Unique Entity ID:
WVJ2Y48XVXJ7
CAGE Code:
7UAU8
UEI Expiration Date:
2026-07-27

Business Information

Division Name:
RMB CONSULTANTS LLC
Activation Date:
2025-07-31
Initial Registration Date:
2017-03-30

Commercial and government entity program

CAGE number:
7UAU8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-30
CAGE Expiration:
2029-07-30
SAM Expiration:
2025-07-29

Contact Information

POC:
ALVIN BARRINGTON

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 438 Barrington Road, Monticello, FL 32344 -
CHANGE OF MAILING ADDRESS 2013-04-12 438 Barrington Road, Monticello, FL 32344 -
REGISTERED AGENT NAME CHANGED 2013-04-12 CORNELL, CUMMINGS -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 1682 JAYDELL CIRCLE, TALLAHASSEE, FL 32308 -
REINSTATEMENT 2011-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State