Search icon

RMI SOLUTIONS, LLC - Florida Company Profile

Company Details

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

RMI 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: 20 Jun 2014 (11 years ago)
Document Number: L14000099158
FEI/EIN Number 47-1153665

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

Address: 141 COSTA LOOP, AUBURNDALE, FL, 33823
Mail Address: 141 COSTA LOOP, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JASMIN GUERLINE Manager 141 COSTA LOOP, AUBURNDALE, FL, 33823
JASMIN RONEL Manager 141 COSTA LOOP, AUBURNDALE, FL, 33823
JASMIN GUERLINE Agent 141 COSTA LOOP, AUBURNDALE, FL, 33823

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000008632 LEGACY COACHING & CONSULTING FIRM ACTIVE 2024-01-15 2029-12-31 - 141 COSTA LOOP, AUBURNDALE, FL, 33823
G19000126488 LEGACY PUBLISHING ACTIVE 2019-11-27 2029-12-31 - 141 COSTA LOOP, AUBURNDALE, FL, 33823
G16000001688 LEGACY COACHING AND CONSULTING EXPIRED 2016-01-05 2021-12-31 - 141 COSTA LOOP, AUBURNDALE, FL, 33823
G14000106094 LEGACY REALTY INTERNATIONAL ACTIVE 2014-10-20 2029-12-31 - 141 COSTA LOOP, AUBURNDALE, FL, 33823
G14000106107 LEGACY SCHOOL OF REAL ESTATE ACTIVE 2014-10-20 2029-12-31 - 141 COSTA LOOP, AUBURNDALE, FL, 33823
G14000080420 LEGACY REALTY EXPIRED 2014-08-04 2019-12-31 - 141 COSTA LOOP, AUBURNDALE, FL, 33823

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State