Search icon

R. M. R. HOSPITALITY LLC - Florida Company Profile

Company Details

Entity Name: R. M. R. HOSPITALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R. M. R. HOSPITALITY 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: 07 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (7 years ago)
Document Number: L14000156465
FEI/EIN Number 47-2028073

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

Address: 4059 Eastridge Cir, Deerfield Beach, FL, 33064, US
Mail Address: 4059 Eastridge Cir, Deerfield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Araujo Maria De LourdG Manager 4059 Eastridge Cir, Deerfield Beach, FL, 33064
De Araujo Ricardo M Manager 4059 Eastridge Cir, Deerfield Beach, FL, 33064
Araujo Maria De Lourd Agent 4059 Eastridge Cir, Deerfield Beach, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 4059 Eastridge Cir, Deerfield Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2024-05-01 4059 Eastridge Cir, Deerfield Beach, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 4059 Eastridge Cir, Deerfield Beach, FL 33064 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Araujo, Maria De Lourdes -
REINSTATEMENT 2017-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-10-14 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
AMENDED ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State