Search icon

READINESS MANAGEMENT SUPPORT, L.C. - Florida Company Profile

Company Details

Entity Name: READINESS MANAGEMENT SUPPORT, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

READINESS MANAGEMENT SUPPORT, L.C. 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: 01 Nov 1996 (28 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jun 2024 (10 months ago)
Document Number: L96000001154
FEI/EIN Number 593423092

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

Mail Address: 7315 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920, US
Address: 600 GRAND PANAMA BLVD, SUITE 400, PANAMA CITY, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREPANIER MICHELLE M Assi 7315 N. ATLANTIC AVE., CAPE CANAVERAL, FL, 32920
BRINKS ADRIAN Manager 7315 N. Atlantic Avenue, Cape Canaveral, FL, 32920
HASS MIKE Manager 7315 N Atlantic Ave, Cape Canaveral, FL, 32920
LIPOWITZ KENNETH M Manager 7315 N. ATLANTIC AVENUE, CAPE CANAVERAL, FL, 32920
INTREPID GLOBAL SOLUTIONS, LLC Authorized Member 2187 ATLANTIC ST. 9TH FLOOR, STAMFORD, CT, 06902
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-06-06 - -
CHANGE OF MAILING ADDRESS 2024-06-06 600 GRAND PANAMA BLVD, SUITE 400, PANAMA CITY, FL 32407 -
LC AMENDED AND RESTATED ARTICLES 2024-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-15 600 GRAND PANAMA BLVD, SUITE 400, PANAMA CITY, FL 32407 -
LC AMENDMENT 2020-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2016-05-18 - -
REGISTERED AGENT NAME CHANGED 2016-05-18 CORPORATION SERVICE COMPANY -
LC AMENDED AND RESTATED ARTICLES 2013-11-26 - -
LC AMENDED AND RESTATED ARTICLES 2008-09-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000759614 TERMINATED 1000000488525 BAY 2013-04-11 2023-04-17 $ 653.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
LC Amendment 2024-06-06
LC Amended and Restated Art 2024-05-23
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
LC Amendment 2020-10-15
ANNUAL REPORT 2020-04-28
AMENDED ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2019-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State