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. |
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 |
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 |
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 | - |
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