Search icon

RSM18, L.L.C.

Company Details

Entity Name: RSM18, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (10 years ago)
Document Number: L11000128571
FEI/EIN Number NOT APPLICABLE
Address: 2300 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409, US
Mail Address: 2300 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDSON KEVIN P.A. Agent 1401 FORUM WAY, WEST PALM BEACH, FL, 33409

Managing Member

Name Role Address
FRAGISKAKIS SPIRO Managing Member 2693 STARWOOD CT, WEST PALM BEACH, FL, 33409

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005203 RAINDANCER ACTIVE 2013-01-15 2028-12-31 No data 2300 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-10-02 2300 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL 33409 No data
REGISTERED AGENT NAME CHANGED 2014-10-02 RICHARDSON, KEVIN, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-02 1401 FORUM WAY, SUITE 720, WEST PALM BEACH, FL 33409 No data
REINSTATEMENT 2014-10-02 No data No data
CHANGE OF MAILING ADDRESS 2014-10-02 2300 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL 33409 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
LC DISSOCIATION MEM 2014-06-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001617324 TERMINATED 1000000521644 PALM BEACH 2013-09-11 2023-11-07 $ 4,113.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State