Entity Name: | RMTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 14 Dec 2004 (20 years ago) |
Branch of: | RMTS, LLC, NEW YORK (Company Number 3032600) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Oct 2005 (19 years ago) |
Document Number: | M04000005632 |
FEI/EIN Number |
201049240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 HUDSON STREET, 25TH FLOOR, JERSEY CITY, NJ, 07302, US |
Mail Address: | 101 HUDSON STREET, 25TH FLOOR, JERSEY CITY, NJ, 07302, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
AXON THOMAS | Manager | 101 HUDSON STREET, 25TH FLOOR, JERSEY CITY, NJ, 07302 |
KALM DAVID | Manager | 101 HUDSON STREET, 25TH FLOOR, JERSEY CITY, NJ, 07302 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-07-17 | 101 HUDSON STREET, 25TH FLOOR, JERSEY CITY, NJ 07302 | - |
REGISTERED AGENT NAME CHANGED | 2011-09-16 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-16 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CANCEL ADM DISS/REV | 2005-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000372468 | TERMINATED | 1000000747352 | COLUMBIA | 2017-06-20 | 2027-06-28 | $ 1,482.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State