Search icon

R.M.M.D.C., L.C. - Florida Company Profile

Company Details

Entity Name: R.M.M.D.C., L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.M.M.D.C., 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: 06 May 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2005 (20 years ago)
Document Number: L98000000574
FEI/EIN Number 593510160

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

Address: 3603 MADACA LANE, TAMPA, FL, 33618, US
Mail Address: 3603 MADACA LANE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRZCINSKI RICHARD L Manager 3603 MADACA LANE, TAMPA, FL, 33618
TRZCINSKI RICHARD L Agent 3603 MADACA LANE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 3603 MADACA LANE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2024-04-22 3603 MADACA LANE, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 3603 MADACA LANE, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2006-04-26 TRZCINSKI, RICHARD L -
AMENDMENT 2005-06-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000066882 TERMINATED 01013060045 11228 00579 2001-11-14 2006-12-11 $ 692.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State