Search icon

RHI-CAL-PAR, L.L.C.

Company Details

Entity Name: RHI-CAL-PAR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Oct 2006 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L06000099310
FEI/EIN Number 205713655
Address: 902 BRITTANY PARK BLVD., TARPON SPRINGS, FL, 34689
Mail Address: 902 BRITTANY PARK BLVD., TARPON SPRINGS, FL, 34689
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HELDMAN RICHARD Agent 9653 RIVERCHASE DR, NEW PORT RICHEY, FL, 34655

President

Name Role Address
HELDMAN RICHARD President 9653 RIVERCHASE DR, NEW PORT RICHEY, FL, 34655

Secretary

Name Role Address
MABRY PATTY Secretary 902 BRITTANY PARK BLVD, TARPON SPRINGS, FL, 34689

Treasurer

Name Role Address
MABRY PATTY Treasurer 902 BRITTANY PARK BLVD, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-10 9653 RIVERCHASE DR, NEW PORT RICHEY, FL 34655 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000273376 ACTIVE 1000000466502 PINELLAS 2013-01-24 2033-01-30 $ 1,307.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000607316 TERMINATED 1000000104619 16478 326 2009-01-26 2029-02-11 $ 1,559.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000681188 ACTIVE 1000000104619 16478 326 2009-01-26 2029-02-18 $ 1,559.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000245422 LAPSED 08-10765-CI PINELLAS CTY. CIR. CT. 2009-01-20 2014-02-04 $529,479.29 SMALL BUSINESS LOAN SOURCE, LLC, 9801 WESTHEIMER, 11TH FLOOR, HOUSTON, TX 77042
J08000381120 TERMINATED 1000000092773 16388 2680 2008-09-30 2028-11-06 $ 19,585.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08000406935 TERMINATED 1000000092773 16388 2680 2008-09-30 2028-11-19 $ 19,585.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J09000143205 TERMINATED 1000000092773 16388 2680 2008-09-30 2029-01-22 $ 19,739.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J09000379312 ACTIVE 1000000092773 16388 2680 2008-09-30 2029-01-28 $ 19,748.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J08000079252 ACTIVE 1000000073351 16159 1416 2008-02-22 2028-03-05 $ 15,596.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2007-01-10
Florida Limited Liability 2006-10-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State