Search icon

R.M. TECHNOLOGIES OF AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: R.M. TECHNOLOGIES OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.M. TECHNOLOGIES OF AMERICA, 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: 22 Jul 2014 (11 years ago)
Document Number: L14000115444
FEI/EIN Number 47-1402322

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

Address: 3092 KENNESAW STREET, FORT MYERS, FL, 33916
Mail Address: 551 South Collier Blvd. Suite 200, Marco Island, FL, 34145, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAROUSI THOMAS F Manager 3092 KENNESAW STREET, FORT MYERS, FL, 33916
GAROUSI THOMAS F Agent 551 South Collier Blvd. Suite 200, Marco Island, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000001956 BETTER HOMES OF SOUTHWEST FL ACTIVE 2020-01-06 2025-12-31 - 3092 KENNESAW STREET, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-15 3092 KENNESAW STREET, FORT MYERS, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 551 South Collier Blvd. Suite 200, Marco Island, FL 34145 -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State