Search icon

REAL DATA MANAGEMENT SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: REAL DATA MANAGEMENT SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL DATA MANAGEMENT SYSTEMS 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: 30 Aug 2017 (8 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 24 Aug 2021 (4 years ago)
Document Number: L17000185624
FEI/EIN Number 822698673

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

Address: 1398 SW 21st Ln, Boca Raton, FL, 33486, US
Mail Address: 1398 SW 21st Ln, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID PRITCHETT Manager 18900 MARSH CREEK ROAD, BRENTWOOD, CA, 94513
PRITCHETT DAVID Agent 1398 SW 21st Ln, Boca Raton, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000100920 REAL TELEMATICS USA EXPIRED 2017-09-05 2022-12-31 - 130 NE 4TH AVENUE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 1398 SW 21st Ln, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2022-04-20 1398 SW 21st Ln, Boca Raton, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 1398 SW 21st Ln, Boca Raton, FL 33486 -
LC DISSOCIATION MEM 2021-08-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-27 PRITCHETT, DAVID -
LC NAME CHANGE 2017-09-05 REAL DATA MANAGEMENT SYSTEMS LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-20
CORLCDSMEM 2021-08-24
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-27
LC Name Change 2017-09-05
Florida Limited Liability 2017-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State