Search icon

RHINO CUSTOM HOMES LLC - Florida Company Profile

Company Details

Entity Name: RHINO CUSTOM HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RHINO CUSTOM HOMES 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: 20 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000121068
FEI/EIN Number 11-3765660

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

Address: 1317 Ne 16 Pl, Cape Coral, FL, 33909, US
Mail Address: 1317 Ne 16 Pl, Cape Coral, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
southwick mark j Manager 1317 Ne 16 Pl, Cape Coral, FL, 33909
southwick mark j Agent 1317 Ne 16 Pl, Cape Coral, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 1317 Ne 16 Pl, Cape Coral, FL 33909 -
CHANGE OF MAILING ADDRESS 2020-04-27 1317 Ne 16 Pl, Cape Coral, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 1317 Ne 16 Pl, Cape Coral, FL 33909 -
REGISTERED AGENT NAME CHANGED 2020-04-27 southwick, mark james -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-10-28 RHINO CUSTOM HOMES LLC -
REINSTATEMENT 2016-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000108433 ACTIVE 20-CC-004595 LEE COUNTY CLERK OF COURT 2022-01-07 2027-03-03 $31,589.21 TCI CONTRACTING, LLC, A FLORIDA LIMITED LIABILITY COMPA, 495 SOUTH HIGH STREET SUITE 50, COLUMBUS, OH, 43215
J21000007454 ACTIVE 502020SC017871XXXXMBRL FIFTEENTH JUDICIAL CIRCUIT 2021-01-07 2026-01-08 $7,571.02 TITAN FLORIDA, LLC, 455 FAIRWAY DRIVE, DEERFIELD BEACH, FLORIDA 33441
J08000149469 LAPSED 08-CC-000153 COUNTY COURT 20TH JUDICIAL CIR 2008-04-30 2013-05-05 $9702.56 EASY GOING EXCAVATION, INC., 4180 CANAL STREET, FORT MYERS, FL 33916

Documents

Name Date
AMENDED ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-10-19
Reinstatement 2016-10-28
LC Name Change 2016-10-28
ANNUAL REPORT 2009-07-22
ANNUAL REPORT 2008-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5092787309 2020-04-30 0455 PPP 6640 TAYLOR RD #102, PUNTA GORDA, FL, 33950-8412
Loan Status Date 2022-03-19
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168965
Loan Approval Amount (current) 168965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Change of Ownership
Project Address PUNTA GORDA, CHARLOTTE, FL, 33950-8412
Project Congressional District FL-17
Number of Employees 19
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State