Search icon

RMET LLC - Florida Company Profile

Company Details

Entity Name: RMET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMET 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: 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: 26 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000165705
FEI/EIN Number 81-3599765

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

Address: 1500 Colonial Blvd, Fort Myers Fl, FL, 33907, US
Mail Address: 1500 Colonial Blvd, Fort Myers Fl, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Higgins Robert MIII Manager 1500 Colonial Blvd, Fort Myers Fl, FL, 33907
HIGGINS ROBERT MIII Agent 1500 Colonial Blvd, Fort Myers Fl, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000114528 UNBEATABLE INSURANCE II EXPIRED 2016-10-21 2021-12-31 - 851 CAPE CORAL PARKWAY EAST, UNIT B, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-07 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-07 1500 Colonial Blvd, 227, Fort Myers Fl, FL 33907 -
CHANGE OF MAILING ADDRESS 2022-10-07 1500 Colonial Blvd, 227, Fort Myers Fl, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-07 1500 Colonial Blvd, 227, Fort Myers Fl, FL 33907 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000576734 TERMINATED 1000000837306 LEE 2019-08-19 2029-08-28 $ 1,123.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-11-09
REINSTATEMENT 2019-02-18
REINSTATEMENT 2017-10-24
LC Amendment 2016-10-21
Florida Limited Liability 2016-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State