Search icon

RMF PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: RMF PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMF PARTNERS 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: 12 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000004095
FEI/EIN Number 271647573

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

Address: 2812 Sarasota Golf Club Blvd, Sarasota, FL, 34240, US
Mail Address: 2812 Sarasota Golf Club Blvd, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHULZ MATTHEW W Managing Member 50 Central Avenue, SARASOTA, FL, 34236
SCHULZ WALTER E Managing Member 1015 CASEY KEY ROAD, NOKOMIS, FL, 34275
Schulz Matthew Agent 2812 Sarasota Golf Club Blvd, Sarasota, FL, 34240
CLS FAMILY PARTNERSHIP, LP Managing Member 1626 RINGLING BLVD, SUITE 510, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 2812 Sarasota Golf Club Blvd, Sarasota, FL 34240 -
CHANGE OF MAILING ADDRESS 2019-05-01 2812 Sarasota Golf Club Blvd, Sarasota, FL 34240 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Schulz, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 2812 Sarasota Golf Club Blvd, Sarasota, FL 34240 -
LC AMENDMENT 2010-02-03 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-07-27
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
LC Amendment 2010-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State