Search icon

RK ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: RK ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RK ASSET MANAGEMENT, LLC 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: 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: 30 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Sep 2005 (20 years ago)
Document Number: L01000012643
FEI/EIN Number 593742295

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

Address: 1111 Merry Water Dr., LUTZ, FL, 33548, US
Mail Address: 1111 Merry Water Dr., LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAMUF ALLISON J Vice President 1111 Merry Water Dr., LUTZ, FL, 33548
KAMUF RODGER S President 1111 Merry Water Dr., LUTZ, FL, 33548
KAMUF RODGER S Agent 1111 Merry Water Dr., LUTZ, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000024016 FLORIDA BENEFITS PARTNERS EXPIRED 2018-02-15 2023-12-31 - 17729 HUNTING BOW CIR STE 101, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 1111 Merry Water Dr., LUTZ, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 1111 Merry Water Dr., LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2023-03-02 1111 Merry Water Dr., LUTZ, FL 33548 -
REINSTATEMENT 2005-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-07-06
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3662437204 2020-04-27 0455 PPP 17729 Hunting Bow Cir. Ste 101, Lutz, FL, 33558
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31127
Loan Approval Amount (current) 31127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33558-0100
Project Congressional District FL-15
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31374.29
Forgiveness Paid Date 2021-02-09

Date of last update: 01 May 2025

Sources: Florida Department of State