Entity Name: | RM ENTERPRISE FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Sep 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Mar 2021 (4 years ago) |
Document Number: | L15000146098 |
FEI/EIN Number | 47-4945292 |
Address: | 701 S FERDON BLVD., CRESTVIEW, FL, 32536, US |
Mail Address: | 701 S FERDON BLVD., CRESTVIEW, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MEMAN AHAMAD | Agent | 701 S FERDON BLVD. UNIT 101, CRESTVIEW, FL, 32536 |
Name | Role | Address |
---|---|---|
MEMAN RUMAN | Manager | 701 S FERDON BLVD., CRESTVIEW, FL, 32536 |
MEMAN ALVIRA | Manager | 407 CHICKADEE ST, CRESTVIEW, FL, 32539 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000090045 | SMOKE N VAPE | ACTIVE | 2015-09-01 | 2025-12-31 | No data | 701 S. FERDON BLVD., CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-03-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-26 | MEMAN, AHAMAD | No data |
LC STMNT OF RA/RO CHG | 2019-07-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-11 | 701 S FERDON BLVD., UNIT 101, CRESTVIEW, FL 32536 | No data |
CHANGE OF MAILING ADDRESS | 2016-11-11 | 701 S FERDON BLVD., UNIT 101, CRESTVIEW, FL 32536 | No data |
REINSTATEMENT | 2016-11-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-29 |
LC Amendment | 2021-03-26 |
ANNUAL REPORT | 2020-07-01 |
CORLCRACHG | 2019-07-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State