Search icon

RM ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: RM ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RM ENTERPRISE 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: 06 Aug 2018 (7 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: L18000187320
FEI/EIN Number 83-1669970

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

Address: 315 commercial street, casselberry, FL, 32707, US
Mail Address: 9028 DOWDEN RD, ORLANDO, FL, 32827, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROENCA RAFAEL M Authorized Member 9028 DOWDEN RD, ORLANDO, FL, 32827
PROENCA RAFAEL SR Agent 9028 DOWDEN RD, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010691 RM ENTERPRISE ACTIVE 2020-01-22 2025-12-31 - 14914 HONEYCRISP LANE, ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 315 commercial street, casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 9028 DOWDEN RD, BUILDING 6-APT 318, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2023-04-29 315 commercial street, casselberry, FL 32707 -
REGISTERED AGENT NAME CHANGED 2021-04-30 PROENCA, RAFAEL, SR -
LC AMENDMENT AND NAME CHANGE 2020-02-26 RM ENTERPRISE LLC -
REINSTATEMENT 2020-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-06-30
LC Amendment and Name Change 2020-02-26
REINSTATEMENT 2020-01-13
Florida Limited Liability 2018-08-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State