Search icon

RMILL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: RMILL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMILL HOLDINGS, 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: 06 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2021 (4 years ago)
Document Number: L17000077777
FEI/EIN Number 82-1265203

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

Address: 5550 Glades Road Suite 500 #1016, Boca Raton, FL, 33431, US
Mail Address: 5550 Glades Road Suite 500 #1016, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER REGINALD A Authorized Member 6047 Town Colony Dr, Boca Raton, FL, 33433
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000040233 APL COLLECTION ACTIVE 2025-03-21 2030-12-31 - 5550 GLADES RD SUITE 500 #1016, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-09 5550 Glades Road Suite 500 #1016, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-05-09 5550 Glades Road Suite 500 #1016, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 6047 Town Colony Dr, suite 1316, Boca Raton, FL 33433 -
REINSTATEMENT 2021-08-13 - -
REGISTERED AGENT NAME CHANGED 2021-08-13 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-04-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-02
REINSTATEMENT 2021-08-13
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-03-28
LC Amendment 2017-04-28
Florida Limited Liability 2017-04-06

Date of last update: 03 May 2025

Sources: Florida Department of State