Search icon

RM PROCESS MINISTRIES, LLC

Company Details

Entity Name: RM PROCESS MINISTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2018 (7 years ago)
Document Number: L18000056524
FEI/EIN Number 46-2249905
Address: 20 NORTH ORANGE AVENUE, SUITE 1100, ORLANDO, FL, 32801, US
Mail Address: 20 NORTH ORANGE AVENUE, SUITE 1100, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MCQUEEN RICARDO WSR. Agent 20 NORTH ORANGE AVENUE, ORLANDO, FL, 32801

Authorized Member

Name Role Address
MCQUEEN RICARDO WSR Authorized Member 20 NORTH ORANGE AVENUE, ORLANDO, FL, 32801

Vice President

Name Role Address
MCQUEEN RICARDO SJr. Vice President 20 NORTH ORANGE AVENUE, ORLANDO, FL, 32801

Treasurer

Name Role Address
RAHMING DEBORAH J Treasurer 20 NORTH ORANGE AVENUE, ORLANDO, FL, 32801

Secretary

Name Role Address
BOWE GENEVERA ASR Secretary 20 NORTH ORANGE AVENUE, ORLANDO, FL, 32801

Chief Operating Officer

Name Role Address
Stuart Willis Chief Operating Officer 20 NORTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 20 NORTH ORANGE AVENUE, SUITE 1100, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2020-06-23 20 NORTH ORANGE AVENUE, SUITE 1100, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 20 NORTH ORANGE AVENUE, SUITE 1100, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-30
Florida Limited Liability 2018-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State