Search icon

REMOTE BACKUP MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: REMOTE BACKUP MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REMOTE BACKUP MANAGEMENT, 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: 29 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (4 months ago)
Document Number: L12000043653
FEI/EIN Number 45-4924993

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

Address: 9000 SHERIDAN STREET, SUITE 111, PEMBROKE PINES, FL, 33024, US
Mail Address: 9000 SHERIDAN STREET, SUITE 111, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACK SANDERS Manager 9000 SHERIDAN STREET SUITE 111, PEMBROKE PINES, FL, 33024
Sanders Jack MGR Agent 9000 SHERIDAN STREET, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2020-06-29 Sanders, Jack, MGR -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 9000 SHERIDAN STREET, SUITE 111, PEMBROKE PINES, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-27 9000 SHERIDAN STREET, SUITE 111, PEMBROKE PINES, FL 33024 -
CHANGE OF MAILING ADDRESS 2015-02-27 9000 SHERIDAN STREET, SUITE 111, PEMBROKE PINES, FL 33024 -
REINSTATEMENT 2013-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-15
ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State