Entity Name: | RMS ENERGY CO, 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: | 03 Oct 2016 (9 years ago) |
Branch of: | RMS ENERGY CO, LLC, COLORADO (Company Number 20151314233) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 11 Jul 2023 (2 years ago) |
Document Number: | M16000007875 |
FEI/EIN Number |
461402221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15396 183rd St, Little Falls, MN, 56345, US |
Mail Address: | 15396 183rd St, Little Falls, MN, 56345, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
Giese Teresa | Chief Financial Officer | 10575 Basil Rd, Swanville, MN, 56382 |
Johnson Justin | Chief Executive Officer | 12868 Lebel Rd, Knoxville, TN, 37934 |
Gilliland Cody | Manager | 5201 S Steele St, Greenwood Village, CO, 80121 |
Gilliland Toni | Auth | 5814 Crooked Stick Drive, Windsor, CO, 80550 |
Sowitch Les | Auth | 5360 Sunset Drive, Littleton, CO, 80123 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-01 | 15396 183rd St, Little Falls, MN 56345 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-11 | 1201 HAYS STREET, STE 300, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2023-07-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-07-11 | CORPORATION SERVICE COMPANY | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 15396 183rd St, Little Falls, MN 56345 | - |
REINSTATEMENT | 2022-03-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC STMNT OF RA/RO CHG | 2019-08-12 | - | - |
LC STMNT OF RA/RO CHG | 2019-03-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-01 |
CORLCRACHG | 2023-07-11 |
ANNUAL REPORT | 2023-02-15 |
REINSTATEMENT | 2022-03-31 |
ANNUAL REPORT | 2020-05-28 |
CORLCRACHG | 2019-08-12 |
ANNUAL REPORT | 2019-04-30 |
CORLCRACHG | 2019-03-08 |
ANNUAL REPORT | 2018-04-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State