Search icon

RMS ENERGY CO, LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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