Search icon

RMK INVESTMENTS SANFORD, LLC - Florida Company Profile

Company Details

Entity Name: RMK INVESTMENTS SANFORD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMK INVESTMENTS SANFORD, 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: 19 Dec 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: L17000258232
FEI/EIN Number 82-3953348

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

Address: 11954 Narcoossee Rd, Ste 2, Orlando, FL, 32832, US
Mail Address: 11954 Narcoossee Rd, Ste 2, Orlando, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEGARRA RAFAEL Othe 11954 Narcoossee Rd, Orlando, FL, 32832
MONSALVE KARLA Manager 11954 NARCOOSSEE RD, ORLANDO, FL, 32832
Cegarra Miguel A Auth 11954 Narcoossee Rd, Orlando, FL, 32832
Cegarra Miguel A Agent 11954 Narcoossee Rd, Orlando, FL, 32832

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-02-29 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 11954 Narcoossee Rd, Ste 2, Box 155, Orlando, FL 32832 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 11954 Narcoossee Rd, Ste 2, Box 155, Orlando, FL 32832 -
CHANGE OF MAILING ADDRESS 2023-04-25 11954 Narcoossee Rd, Ste 2, Box 155, Orlando, FL 32832 -
REGISTERED AGENT NAME CHANGED 2023-04-25 Cegarra, Miguel A -
LC NAME CHANGE 2021-11-29 RMK INVESTMENTS SANFORD, LLC -
LC AMENDMENT 2019-07-30 - -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
LC Amendment 2024-02-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-14
LC Name Change 2021-11-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-23
LC Amendment 2019-07-30
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State