Search icon

RHM CONTINENTAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RHM CONTINENTAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RHM CONTINENTAL SERVICES, 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: 23 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Aug 2018 (7 years ago)
Document Number: L16000178556
FEI/EIN Number 37-1838026

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

Address: 7724 Crosswater Trl, Windermere, FL, 34786, US
Mail Address: 7724 Crosswater Trl, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guerra Mayerling V Manager 7724 Crosswater Trl, Windermere, FL, 34786
Guerra Hernandez Mayerling Agent 7724 Crosswater Trl, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107996 NATURA PLATTERS EXPIRED 2018-10-02 2023-12-31 - 280 COMMODORE DR, APT 1321, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 7724 Crosswater Trl, 6306, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-04-25 7724 Crosswater Trl, 6306, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 7724 Crosswater Trl, 6306, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2021-04-20 Guerra Hernandez, Mayerling -
REINSTATEMENT 2018-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-10
REINSTATEMENT 2018-08-27
Florida Limited Liability 2016-09-23

Date of last update: 02 May 2025

Sources: Florida Department of State