Search icon

RKTF, LLC - Florida Company Profile

Company Details

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

RKTF, 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: 09 Jun 2003 (22 years ago)
Date of dissolution: 03 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2023 (2 years ago)
Document Number: L03000021410
FEI/EIN Number 352207527

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

Address: 419 NW 56TH STREET, OCALA, FL, 34475, US
Mail Address: 419 NW 56TH STREET, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JEFFREY L Managing Member 419 N.W. 56TH AVE, OCALA, FL, 34475
MILLER JUDITH M Managing Member 1126 N.E. 51ST PLACE, OCALA, FL, 34479
PHILLIPS JAMES D Managing Member 6281 N.E. 60TH ST., SILVER SPRINGS, FL, 34488
HAMM LARRY Managing Member 1265 COLEMAN MOUNTAIN RD., WAYNESVILLE, NC, 28785
MILLER JEFFREY L Agent 419 NW 56TH STREET, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-03 - -
REGISTERED AGENT NAME CHANGED 2021-01-15 MILLER, JEFFREY L -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 419 NW 56TH STREET, OCALA, FL 34475 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 419 NW 56TH STREET, OCALA, FL 34475 -
LC AMENDMENT AND NAME CHANGE 2020-11-05 RKTF, LLC -
CHANGE OF MAILING ADDRESS 2020-11-05 419 NW 56TH STREET, OCALA, FL 34475 -
CANCEL ADM DISS/REV 2010-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
LC Amendment and Name Change 2020-11-05
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State