Entity Name: | RMY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (7 years ago) |
Document Number: | L12000045980 |
FEI/EIN Number | 45-5006057 |
Address: | 528 Fairhope Dr, Apollo Beach, FL, 33572, US |
Mail Address: | 528 Fairhope Dr, Apollo Beach, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNGBLOOD ROBERT M | Agent | 528 Fairhope Dr, Apollo Beach, FL, 33572 |
Name | Role | Address |
---|---|---|
Youngblood Robert M | Manager | 528 Fairhope Dr, Apollo Beach, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-13 | 528 Fairhope Dr, Apollo Beach, FL 33572 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-13 | 528 Fairhope Dr, Apollo Beach, FL 33572 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-13 | 528 Fairhope Dr, Apollo Beach, FL 33572 | No data |
REINSTATEMENT | 2017-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | YOUNGBLOOD, ROBERT M | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State