Search icon

LS&RK #2, LLC - Florida Company Profile

Company Details

Entity Name: LS&RK #2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LS&RK #2, 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: 25 Apr 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000043141
FEI/EIN Number 204763933

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

Address: 6577 S Beagle Drive, Homosassa, FL, 34448-4909, US
Mail Address: 6577 S Beagle Drive, Stuart, FL, 34997, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHN ROGER F Manager 6577 S Beagle Drive, Homosassa, FL, 344484909
SHIR LAURA K Authorized Member 6320 RIVERSIDE DR., ATLANTA, GA, 30327
KAHN ANDREW D Authorized Member 1553 PINEBREEZE DR., MARIETTA, GA, 300622158
KAHN ROGER F Agent 6577 S Beagle Drive, Stuart, FL, 34997
RK TRUST LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-07 6577 S Beagle Drive, Homosassa, FL 34448-4909 -
CHANGE OF MAILING ADDRESS 2021-01-07 6577 S Beagle Drive, Homosassa, FL 34448-4909 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 6577 S Beagle Drive, Stuart, FL 34997 -
LC AMENDMENT AND NAME CHANGE 2018-12-21 LS&RK #2, LLC -
REGISTERED AGENT NAME CHANGED 2011-06-15 KAHN, ROGER F -

Documents

Name Date
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-29
LC Amendment and Name Change 2018-12-21
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State