Search icon

RMS MANAGEMENT SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: RMS MANAGEMENT SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMS MANAGEMENT SOLUTIONS, 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: 19 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (2 years ago)
Document Number: L13000025787
FEI/EIN Number 90-2390853

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

Address: 337 CAMBRIDGE DRIVE, WESTON, FL, 33326, US
Mail Address: PO BOX 268027, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAINES PERRY M Managing Member PO BOX 268027, WESTON, FL, 33326
HAINES PERRY M Agent 337 CAMBRIDGE DRIVE, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038470 RMS FLORIDA ACTIVE 2019-03-24 2029-12-31 - PO BOX 268027, WESTON, FL, 33326
G13000023521 RMS FLORIDA EXPIRED 2013-03-07 2018-12-31 - PO BOX 268027, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-11-13 HAINES, PERRY M -
REINSTATEMENT 2015-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
REINSTATEMENT 2023-10-05
REINSTATEMENT 2022-04-20
ANNUAL REPORT 2020-04-16
REINSTATEMENT 2019-03-24
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-11-13
ANNUAL REPORT 2014-04-18
Florida Limited Liability 2013-02-19

Date of last update: 02 May 2025

Sources: Florida Department of State