Search icon

RM CONCESSION, LLC - Florida Company Profile

Company Details

Entity Name: RM CONCESSION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RM CONCESSION, 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: 04 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: L17000075917
FEI/EIN Number 821150802

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

Address: 1996 BIG OAK DR., SOUTH DAYTONA, FL, 32119, US
Mail Address: 1996 BIG OAK DR., SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MIZYL Manager 1996 BIG OAK DR., SOUTH DAYTONA, FL, 32119
RODRIGUEZ MIZYL Agent 1996 BIG OAK DR, South Daytona, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023304 RM FOODTRUCK ACTIVE 2022-02-25 2027-12-31 - 1996 BIG OAK DRIVE, SOUTH DAYTONA, FL, 32119
G17000121516 RM CONCESSION ACTIVE 2017-11-03 2027-12-31 - 1996 BIG OAK DRIVE, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-03 1996 BIG OAK DR., SOUTH DAYTONA, FL 32119 -
LC AMENDMENT 2021-05-03 - -
CHANGE OF MAILING ADDRESS 2021-05-03 1996 BIG OAK DR., SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 1996 BIG OAK DR, South Daytona, FL 32119 -
LC AMENDMENT 2018-03-19 - -
REGISTERED AGENT NAME CHANGED 2018-03-19 RODRIGUEZ, MIZYL -
LC AMENDMENT 2017-07-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-10
LC Amendment 2021-05-03
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-04
LC Amendment 2018-03-19
LC Amendment 2017-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State