Search icon

RHSM LAND, LLC - Florida Company Profile

Company Details

Entity Name: RHSM LAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RHSM LAND, 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: 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: 14 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L03000017375
FEI/EIN Number NOT APPLICABLE

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

Address: 3919 EAST 7TH AVE., TAMPA, FL, 33605, US
Mail Address: 3919 EAST 7TH AVE., TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HYER RAYMOND T Managing Member 3919 EAST 7TH AVE., TAMPA, FL, 33605
POOLE SEAN Manager PO BOX 5449, TAMPA, FL, 33675
POOLE SEAN Agent 3919 EAST 7TH AVE., TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-31 - -
REGISTERED AGENT NAME CHANGED 2023-01-31 POOLE, SEAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 3919 EAST 7TH AVE., TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2021-04-23 3919 EAST 7TH AVE., TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-23 3919 EAST 7TH AVE., TAMPA, FL 33605 -

Documents

Name Date
REINSTATEMENT 2023-01-31
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-02-20

Date of last update: 02 May 2025

Sources: Florida Department of State