Inactive
Updated 3/23/2025 12:28:14 AM

Rms Scottsdale, LLC

Rms Scottsdale, LLC is a Foreign Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 20, 2015, under the Florida Department Of State’s registration number M15000006605. It is currently listed as an inactive entity and FEI/EIN number is 30-0853482.

The principal address of Rms Scottsdale, LLC is 8377 East Hartford Drive Suite 120, Scottsdale, AZ 85255 and mailing address is 201 E Kennedy Blvd Suite 700, Tampa, FL 33602, where all official business activities and communication are managed.

The company is managed by St. Louis, James, Iii from Tampa FL, holding the position of Chief Executive Officer, who takes the lead in overseeing its operations. For legal purposes, Capitol Corporate Services, Inc. serves as the registered agent for the company, located at 515 East Park Avenue 2nd FL, Tallahassee, FL 32301, handling all compliance and official matters for company.

On April 9, 2018, the company has filed the latest annual report.

Filing information

Company Name Rms Scottsdale, LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M15000006605
FEI/EIN Number 30-0853482
Date Filed July 20, 2015
Company Age 9 years 9 months
State AZ
Status Inactive
Last Event REVOKED FOR ANNUAL REPORT
Event Date Filed 9/27/2019
Event Effective Date NONE

The data on Rms Scottsdale, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 3/23/2025.

Contact details

Principal Address

8377 East Hartford Drive Suite 120
Scottsdale, AZ 85255

Mailing Address

201 E Kennedy Blvd Suite 700
Tampa, FL 33602

Registered Agent Name & Address

Capitol Corporate Services, Inc.
515 East Park Avenue 2nd FL
Tallahassee, FL 32301
Address Changed: 8/16/2017
Registered Agent Resigned: 9/13/2021

Authorized Person(s) Details

St. Louis, James, Iii
201 E Kennedy Blvd Ste 700
Tampa, FL 33602

Events

Event Type
Filed Date
Effective Date
Description
Event Type REVOKED FOR ANNUAL REPORT
Filed Date 9/27/2019
Effective Date
Description

Annual Reports

Report Year
Filed Date
Report Year 2016
Filed Date 03/03/2016
Report Year 2017
Filed Date 03/20/2017
Report Year 2018
Filed Date 04/09/2018

Document Images