Search icon

RNHM, L.L.C. - Florida Company Profile

Company Details

Entity Name: RNHM, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RNHM, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 30 Jun 2000 (25 years ago)
Date of dissolution: 25 Feb 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: L00000007735
FEI/EIN Number 651046235

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 4411 CLEVELAND AVENUE, FORT MYERS, FL, 33901
Address: 615 CHANNELSIDE DRIVE, 305, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID LAGESCHULTE L Managing Member 4411 CLEVELAND AVENUE, FT MYERS, FL, 33901
GIBSON MARK Managing Member 100 EAST PINE STREET, SUITE 608, ORLANDO, FL, 32801
REVELLE JAMES G Managing Member 100 EAST PINE STREET, SUITE 608, ORLANDO, FL, 32801
SIMEONE RICHARD J Agent 4411 CLEVELAND AVENUE, FT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 615 CHANNELSIDE DRIVE, 305, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-19 4411 CLEVELAND AVENUE, FT MYERS, FL 33901 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900009921 LAPSED 04-09578 DIVISION G 13TH JUD CIR HILLSBOROUGH CTY 2007-04-25 2012-07-02 $500000.00 CHANNELSIDE BAY MALL, LLC, 433 FIFTH AVENUE, 2ND FLOOR, NEW YORK, NY 10016

Documents

Name Date
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State