Search icon

R.M.C. PARTNERS TURNKEY, LLC - Florida Company Profile

Company Details

Entity Name: R.M.C. PARTNERS TURNKEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.M.C. PARTNERS TURNKEY, 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: 26 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2021 (3 years ago)
Document Number: L17000199220
FEI/EIN Number 82-2914970

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

Address: 741 OAK SHADOWS RD, CELEBRATION, FL, 34747, US
Mail Address: 741 OAK SHADOWS RD, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGO GUILLERMO JR Manager 741 OAK SHADOWS RD, CELEBRATION, FL, 34747
Rego Guillermo Agent 741 OAK SHADOWS RD, Celebration, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000094257 R.M.C. MEDICAL EXPIRED 2018-08-23 2023-12-31 - 741 OAK SHADOWS RD, CELEBRATION, FL, 34747
G18000080841 R.M.C. MEDICAL CONSULTANTS ACTIVE 2018-07-27 2028-12-31 - 741 OAK SHADOWS RD, CELEBRATION, FL, 34747
G18000072609 RENAISSANCE MEDICAL CONSULTANTS ACTIVE 2018-06-29 2028-12-31 - 741 OAK SHADOWS RD, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-04 - -
REGISTERED AGENT NAME CHANGED 2021-11-04 Rego , Guillermo -
REGISTERED AGENT ADDRESS CHANGED 2021-11-04 741 OAK SHADOWS RD, Celebration, FL 34747 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-11-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-27
Florida Limited Liability 2017-09-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State