Search icon

RMM REAL ESTATE LLC

Company Details

Entity Name: RMM REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Dec 2019 (5 years ago)
Document Number: L16000212423
FEI/EIN Number 81-4465951
Address: 1721 SE 17TH ST, APT 452, FORT LAUDERDALE, FL 33316
Mail Address: 1721 SE 17TH ST, APT 452, FORT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MILLSAPS, RICHARD M Agent 1721 SE 17TH ST, APT 452, FORT LAUDERDALE, FL 33316

President

Name Role Address
Millsaps, Richard M President 1721 SE 17th St, Apt 452 Fort Lauderdale, FL 33316

Manager

Name Role Address
Millsaps, Richard M Manager 1721 SE 17th St, Apt 452 Fort Lauderdale, FL 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060610 RMM REAL ESTATE EXPIRED 2019-05-22 2024-12-31 No data 100 N FEDERAL HWY APT 1219, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2019-12-16 RMM REAL ESTATE LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-16 1721 SE 17TH ST, APT 452, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2019-12-16 1721 SE 17TH ST, APT 452, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2019-04-23 MILLSAPS, RICHARD M No data
LC AMENDMENT 2017-06-09 No data No data
LC STMNT OF RA/RO CHG 2017-03-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-28
LC Amendment and Name Change 2019-12-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-04
LC Amendment 2017-06-09
CORLCRACHG 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4319738705 2021-04-01 0455 PPS 1721 SE 17th St Apt 452, Fort Lauderdale, FL, 33316-3142
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12597
Loan Approval Amount (current) 12597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-3142
Project Congressional District FL-23
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12671.2
Forgiveness Paid Date 2021-11-03
6649867410 2020-05-15 0455 PPP 1721 SE 17TH ST APT 452, FORT LAUDERDALE, FL, 33316-3142
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5107
Loan Approval Amount (current) 5107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-3142
Project Congressional District FL-23
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5180.18
Forgiveness Paid Date 2021-10-21

Date of last update: 18 Feb 2025

Sources: Florida Department of State