Entity Name: | RLM PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RLM PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Oct 2004 (20 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P04000148568 |
FEI/EIN Number |
201808472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7120 Shanas Trail, PORT ST. LUCIE, FL, 34952, US |
Mail Address: | 7548 S US HWY 1, STE 105, PORT ST. LUCIE, FL, 34952, US |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE ROGER L | President | 7548 S US HWY 1, PORT ST. LUCIE, FL, 34952 |
MOORE ROGER | Agent | 7548 S US HWY 1, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-02 | 7120 Shanas Trail, PORT ST. LUCIE, FL 34952 | - |
CHANGE OF MAILING ADDRESS | 2017-01-24 | 7120 Shanas Trail, PORT ST. LUCIE, FL 34952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-24 | 7548 S US HWY 1, STE 105, PORT ST. LUCIE, FL 34952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-05 |
ADDRESS CHANGE | 2010-11-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State