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. |
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 |
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 |
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 | - | - |
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