Search icon

RSM GROUP LLC

Company Details

Entity Name: RSM GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 12 Aug 2011 (13 years ago)
Date of dissolution: 12 Nov 2015 (9 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: M11000004067
Address: 200 W PALMETTO PARK RD, BOCA RATON, FL, 33432, US
Mail Address: 200 W PALMETTO PARK RD, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: WYOMING

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RSM GROUP LLC RETIREMENT TRUST 2016 452943794 2017-07-12 RSM GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 541600
Sponsor’s telephone number 9546109528
Plan sponsor’s address 301 E YAMATO RD., SUITE 4120, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing BRIAN LAMBERT
Valid signature Filed with authorized/valid electronic signature
RSM GROUP LLC RETIREMENT TRUST 2015 452943794 2016-07-26 RSM GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 541600
Sponsor’s telephone number 9546109528
Plan sponsor’s address 301 E YAMATO RD., SUITE 4120, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing CELIA HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
RSM GROUP LLC RETIREMENT TRUST 2014 452943794 2015-10-12 RSM GROUP LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-02-01
Business code 541600
Sponsor’s telephone number 9546109528
Plan sponsor’s address 301 E YAMATO RD., SUITE 4120, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing CELIA HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-12
Name of individual signing CELIA HERNANDEZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Manager

Name Role Address
Lambert Brian Manager 301 E YAMATO RD, BOCA RATON, FL, 33431
Lambert Jeremy Manager 301 E YAMATO RD, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000006653 TARGETED RESPONSE SOLUTIONS EXPIRED 2012-01-19 2017-12-31 No data 301 E YAMATO RD SUITE 4120, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2015-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-24 200 W PALMETTO PARK RD, SUITE 200, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2015-09-24 200 W PALMETTO PARK RD, SUITE 200, BOCA RATON, FL 33432 No data
LC AMENDMENT 2015-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 No data
LC AMENDMENT 2011-10-03 No data No data

Documents

Name Date
LC Withdrawal 2015-11-12
LC Amendment 2015-09-16
ANNUAL REPORT 2015-02-09
AMENDED ANNUAL REPORT 2014-08-04
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-02-14
LC Amendment 2011-10-03
ADDRESS CHANGE 2011-09-15
Foreign Limited 2011-08-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State