Search icon

RMG PHILAN, LLC - Florida Company Profile

Company Details

Entity Name: RMG PHILAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMG PHILAN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 2010 (15 years ago)
Document Number: L10000050997
FEI/EIN Number 272555244

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

Address: 724 Johnson Street, Louisville, CO, 80027, US
Mail Address: 727 Johnson Street, Louisville, CO, 80027, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300214GG1G25JV844 L10000050997 US-FL GENERAL ACTIVE 2010-05-12

Addresses

Legal C/O CHANDLER, JAMES RIII, PALMETTO, US-FL, US, 34221
Headquarters 724 Johnson St, Louisville, US-CO, US, 80027

Registration details

Registration Date 2022-05-17
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-04-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000050997

Key Officers & Management

Name Role Address
GOLDSTEIN ASHLEY T Manager 1131 Jefferson Avenue, Louisville, CO, 80027
CHANDLER JAMES R Agent 323 10TH AVENUE WEST, STE. 301, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-20 724 Johnson Street, Louisville, CO 80027 -
CHANGE OF MAILING ADDRESS 2022-05-20 724 Johnson Street, Louisville, CO 80027 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State