Search icon

RHK, LLC - Florida Company Profile

Company Details

Entity Name: RHK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RHK, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Sep 2008 (17 years ago)
Document Number: L08000091050
FEI/EIN Number 263454418

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

Address: 1500 SW 17th Avenue, Suite 300, Ocala, FL, 34471, US
Mail Address: 1500 SW 17th Avenue, Suite 300, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAY RANCE Managing Member 1500 SW 17th Avenue, Ocala, FL, 34471
Kay Rance Manager 1500 SW 17th Avenue, Ocala, FL, 34471
KAY RANCE Agent 1500 SW 17th Avenue, Ocala, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000175856 AMERICAN SOUTH FINANCIAL EXPIRED 2009-11-17 2014-12-31 - 2731 SE 48TH AVENUE, OCALA, FL, 34480, US
G09082900478 AMSOUTH FINANCIAL EXPIRED 2009-03-23 2014-12-31 - 2731 SE 48TH AVENUE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 1500 SW 17th Avenue, Suite 300, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2024-02-08 1500 SW 17th Avenue, Suite 300, Ocala, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1500 SW 17th Avenue, Suite 300, Ocala, FL 34471 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State