Entity Name: | RNM & ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RNM & ASSOCIATES, 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. |
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: | 15 Nov 2013 (11 years ago) |
Document Number: | L13000160696 |
FEI/EIN Number |
813410817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16550 SCHEER BLVD, HUDSON, FL, 34667, US |
Mail Address: | 4985 JUMPER LOOP, SPRING HILL, FL, 34609, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RNM & ASSOCIATES 401(K) PROFIT SHARING PLAN & TRUST | 2023 | 813410817 | 2024-05-03 | RNM & ASSOCIATES | 17 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2024-05-03 |
Name of individual signing | ERISA FIDUCIARY SERVICES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 7272375953 |
Plan sponsor’s address | 16550 SCHEER BLVD - STE 5, HUDSON, FL, 346674241 |
Plan administrator’s name and address
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2023-04-08 |
Name of individual signing | ERISA FIDUCIARY SERVICES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 7272375953 |
Plan sponsor’s address | 16550 SCHEER BLVD - STE 5, HUDSON, FL, 346674241 |
Plan administrator’s name and address
Administrator’s EIN | 471637791 |
Plan administrator’s name | ERISA FIDUCIARY SERVICES, INC. |
Plan administrator’s address | 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788 |
Administrator’s telephone number | 6312490500 |
Signature of
Role | Plan administrator |
Date | 2022-06-14 |
Name of individual signing | ERISA FIDUCIARY SERVICES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SMITH RONALD EIII | Managing Member | 4985 Jumper Loop, Spring Hill, FL, 34609 |
SMITH RONALD EIII | Agent | 4985 Jumper Loop, Spring Hill, FL, 34609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000123299 | PREMIER COATINGS BRICK PAVER SEALING | ACTIVE | 2020-09-22 | 2025-12-31 | - | 333 ALPINE THISTLE DRIVE, BROOKSVILLE, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-01 | 4985 Jumper Loop, Spring Hill, FL 34609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-16 | 16550 SCHEER BLVD, STE 5, HUDSON, FL 34667 | - |
CHANGE OF MAILING ADDRESS | 2020-12-16 | 16550 SCHEER BLVD, STE 5, HUDSON, FL 34667 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State