Entity Name: | RJK GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RJK GROUP, 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: | 17 Oct 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000101761 |
FEI/EIN Number |
203633746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 345 24TH STREET NW, STE 4, WINTER HAVEN, FL, 33880, US |
Mail Address: | 9053 West Escuda Drive, Peoria, AZ, 85382, US |
ZIP code: | 33880 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIMELTON ROBERTA J | Manager | 345 24TH STREET NW #4, WINTER HAVEN, FL, 33880 |
KIMELTON ROBERTA J | Managing Member | 345 24TH STREET NW #4, WINTER HAVEN, FL, 33880 |
KIMELTON ROBERTA JDr. | Agent | 345 24TH STREET NW, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2019-10-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-05 | KIMELTON, ROBERTA J, Dr. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2013-06-10 | 345 24TH STREET NW, STE 4, WINTER HAVEN, FL 33880 | - |
REINSTATEMENT | 2011-07-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-09-10 |
REINSTATEMENT | 2019-10-05 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-09-01 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-07-03 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State