Search icon

R.S. MEANS COMPANY LLC

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role
THE GORDIAN GROUP, INC. Manager

Chief Executive Officer

Name Role Address
POLLAK WILLIAM Chief Executive Officer 30 Patewood Drive, Greenville, SC, 29615

Vice President

Name Role Address
LESHER AMMON T Vice President 30 Patewood Drive, Greenville, SC, 29615

Secretary

Name Role Address
MICHELINI ANGIE Secretary 30 Patewood Dr. Suite 350, Greenville, SC, 29615

President

Name Role Address
GORRIARAN KRIS President 30 PATEWOOD DR., SUITE 350, GREENVILLE, SC, 29615

Treasurer

Name Role Address
MACKERER JAMES Treasurer 30 PATEWOOD DR., SUITE 350, GREENVILLE, SC, 29615

Events

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

Debts

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

Documents

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