Search icon

RML PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: RML PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RML PROPERTIES, L.L.C. 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: 28 Jun 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Dec 2024 (5 months ago)
Document Number: L16000124484
FEI/EIN Number 30-0988156

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

Address: 5081 N APOPKA VINELAND ROAD, ORLANDO, FL, 32818, US
Mail Address: P.O. BOX 585774, ORLANDO, FL, 32858, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
OCEAN BEAR PROPERTIES, LLC Manager
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2024-12-18 - -
REGISTERED AGENT NAME CHANGED 2024-12-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 1615 Woodward St, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-14 5081 N APOPKA VINELAND ROAD, ORLANDO, FL 32818 -
LC AMENDED AND RESTATED ARTICLES 2020-05-14 - -
CHANGE OF MAILING ADDRESS 2019-09-09 5081 N APOPKA VINELAND ROAD, ORLANDO, FL 32818 -

Documents

Name Date
CORLCRACHG 2024-12-18
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-17
LC Amended and Restated Art 2020-05-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-26

Date of last update: 02 May 2025

Sources: Florida Department of State