Entity Name: | SERVICE GROUP RMDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERVICE GROUP RMDS 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Nov 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L15000193684 |
FEI/EIN Number |
47-5627683
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7800 SOUTHLAND BLVD #102, ORLANDO, FL, 32809, US |
Mail Address: | 7800 SOUTHLAND BLVD #102, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILE FLORIDA CO. | Agent | 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792 |
FERREIRA MARIO JSR. | Managing Member | 7800 SOUTHLAND BLVD, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-19 | 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 | - |
CHANGE OF MAILING ADDRESS | 2021-10-21 | 7800 SOUTHLAND BLVD #102, ORLANDO, FL 32809 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-21 | 7800 SOUTHLAND BLVD #102, ORLANDO, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-23 | FILE FLORIDA CO. | - |
LC AMENDMENT | 2020-05-22 | - | - |
LC AMENDMENT | 2020-02-06 | - | - |
LC AMENDMENT | 2019-11-25 | - | - |
REINSTATEMENT | 2019-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-23 |
AMENDED ANNUAL REPORT | 2020-11-03 |
ANNUAL REPORT | 2020-06-30 |
LC Amendment | 2020-05-22 |
LC Amendment | 2020-02-06 |
LC Amendment | 2019-11-25 |
REINSTATEMENT | 2019-09-30 |
LC Amendment | 2019-09-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State