Search icon

RHS URBAN LLC - Florida Company Profile

Company Details

Entity Name: RHS URBAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RHS URBAN 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: 19 Apr 2004 (21 years ago)
Date of dissolution: 18 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: L04000029821
FEI/EIN Number 201011748

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

Address: 11900 BISCAYNE BLVD SUITE 262, MIAMI, FL, 33181, US
Mail Address: 11900 BISCAYNE BLVD SUITE 262, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STONE ELLIOT Managing Member 12550 BISCAYNE BLVD. SUITE 215, NORTH MIAMI, FL, 33181
HEATWOLE F. ANDREW Managing Member 808 NEWTOWN RD., VIRGINIA BEACH, VA, 23462
RIPLEY F. SCOTT Managing Member 800 NEWTOWN RD, VIRGINIA BEACH, VA, 23462
RIPLEY RONALD Managing Member 800 NEWTOWN RD, VIRGINIA BEACH, VA, 23462
SOCKEL-STONE BONNIE Agent 11900 BISCAYNE BLVD., SUITE 262, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-18 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-10 11900 BISCAYNE BLVD., SUITE 262, MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 2004-12-07 11900 BISCAYNE BLVD SUITE 262, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2004-12-07 11900 BISCAYNE BLVD SUITE 262, MIAMI, FL 33181 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-18
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State