Search icon

RANKIN, LLC - Florida Company Profile

Company Details

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

RANKIN, 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: 08 Sep 2003 (22 years ago)
Document Number: L03000033802
FEI/EIN Number 260080188

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

Address: 1002 S. Harbour island Blvd, tampa, FL, 33602, US
Mail Address: 1002 S. Harbour island Blvd, tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANKIN KIM K Managing Member 1006 SYMPHONY ISLES BLVD., APOLLO BEACH, FL, 33572
Rankin Garrett D memb 545 Red Mangrove Lane, Apollo Beach, FL, 33572
RANKIN Kim Agent 1002 S. Harbour island Blvd, tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08065900188 APOLLO MEDICAL SERVICES LLC. EXPIRED 2008-03-05 2013-12-31 - 1002 SONATA LN, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 1002 S. Harbour island Blvd, apt 1405, tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 1002 S. Harbour island Blvd, unit 1405, tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2022-05-10 1002 S. Harbour island Blvd, unit 1405, tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2017-01-08 RANKIN, Kim -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State