Search icon

RDM TALLY, LLC - Florida Company Profile

Company Details

Entity Name: RDM TALLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RDM TALLY, 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: 12 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2014 (11 years ago)
Document Number: L14000041585
FEI/EIN Number 46-5074484

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

Address: 8477 Mizner Circle East, JACKSONVILLE, FL, 32217, US
Mail Address: PO BOX 47107, Jacksonville, FL, 32247, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAJAN SUNIL Manager PO BOX 47107, Jacksonville, FL, 32247
WEBER MARK Manager PO BOX 47107, Jacksonville, FL, 32247
HATCH GEORGE WIII,ESQ Agent GUILDAY, SCHWARTZ, SIMPSON, WEST, HATCH &, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-18 8477 Mizner Circle East, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2022-02-21 8477 Mizner Circle East, JACKSONVILLE, FL 32217 -
LC AMENDMENT 2014-09-03 - -
REGISTERED AGENT NAME CHANGED 2014-09-03 HATCH, GEORGE W, III,ESQ -
REGISTERED AGENT ADDRESS CHANGED 2014-09-03 GUILDAY, SCHWARTZ, SIMPSON, WEST, HATCH & LOWE, P.A., 1983 CENTRE POINTE BLVD - STE 200, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State