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. |
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 |
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 |
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 | - |
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 |
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