Search icon

RINEHART HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: RINEHART HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RINEHART HOLDING, 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: 24 Apr 2003 (22 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Apr 2008 (17 years ago)
Document Number: L03000014709
FEI/EIN Number 043754201

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

Address: 917 RINEHART ROAD, SUITE 1001, LAKE MARY, FL, 32746
Mail Address: 311 N Mangoustine Ave, Unit D, Sanford, FL, 32771, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mallaiah Lenkala Agent 311 Mangoustine Ave, Sanford, FL, 32771
M & G ISLAND ENTERPRISES, LLC Managing Member -
JALICHA ENTERPRISES, LLC Managing Member 311 NORTH MANGOUSTINE AVE, SANFORD, FL, 32771
NEESHA PROPERTIES, LLC Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-07-25 917 RINEHART ROAD, SUITE 1001, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2016-07-25 Mallaiah, Lenkala -
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 311 Mangoustine Ave, Unit D, Sanford, FL 32771 -
LC AMENDED AND RESTATED ARTICLES 2008-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 917 RINEHART ROAD, SUITE 1001, LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-07-25
ANNUAL REPORT 2015-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State