Entity Name: | R.J. MEDICAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 03 Apr 2018 (7 years ago) |
Document Number: | L18000084009 |
FEI/EIN Number | 82-5225931 |
Address: | 4516 E HWY 20, # 118, Niceville, FL 32578 |
Mail Address: | 4516 E HWY 20, # 118, Niceville, FL 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADAMOV, RONALD, JR. | Agent | 4346 Sunset Beach Circle, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
ADAMOV, RONALD, JR. | President | 4346 Sunset Beach Circle, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
ADAMOV, RONALD, JR. | Authorized Member | 4346 Sunset Beach Circle, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
Adamov, Susan M | Vice President | 4346 Sunset Beach Circle, Niceville, FL 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000056017 | RJ MEDICAL SUPPLY | EXPIRED | 2018-05-07 | 2023-12-31 | No data | 242 RACETRACK ROAD NE, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 4516 E HWY 20, # 118, Niceville, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 4516 E HWY 20, # 118, Niceville, FL 32578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-23 | 4346 Sunset Beach Circle, NICEVILLE, FL 32578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-05-13 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-23 |
Florida Limited Liability | 2018-04-03 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State