Entity Name: | R.S. MEANS COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Aug 2010 (14 years ago) |
Document Number: | M10000003757 |
FEI/EIN Number | 042848934 |
Mail Address: | C/O DMA, PO BOX 80600, INDIANAPOLIS, IN, 46280, US |
Address: | 30 Patewood Drive, Suite 350, Greenville, SC, 29615, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role |
---|---|
THE GORDIAN GROUP, INC. | Manager |
Name | Role | Address |
---|---|---|
POLLAK WILLIAM | Chief Executive Officer | 30 Patewood Drive, Greenville, SC, 29615 |
Name | Role | Address |
---|---|---|
LESHER AMMON T | Vice President | 30 Patewood Drive, Greenville, SC, 29615 |
Name | Role | Address |
---|---|---|
MICHELINI ANGIE | Secretary | 30 Patewood Dr. Suite 350, Greenville, SC, 29615 |
Name | Role | Address |
---|---|---|
GORRIARAN KRIS | President | 30 PATEWOOD DR., SUITE 350, GREENVILLE, SC, 29615 |
Name | Role | Address |
---|---|---|
MACKERER JAMES | Treasurer | 30 PATEWOOD DR., SUITE 350, GREENVILLE, SC, 29615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-30 | 30 Patewood Drive, Suite 350, Greenville, SC 29615 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-13 | 30 Patewood Drive, Suite 350, Greenville, SC 29615 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000499966 | TERMINATED | 1000000902904 | COLUMBIA | 2021-09-27 | 2041-09-29 | $ 1,104.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J12000937998 | LAPSED | 1000000326021 | SARASOTA | 2012-10-18 | 2022-12-05 | $ 483.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-21 |
ANNUAL REPORT | 2020-04-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State