Search icon

RWK, L.L.C. - Florida Company Profile

Company Details

Entity Name: RWK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RWK, L.L.C. 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: 22 Oct 2009 (16 years ago)
Date of dissolution: 20 Mar 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2014 (11 years ago)
Document Number: L09000102523
FEI/EIN Number 271339261

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

Address: 2234 SE GENOA STREET, PORT ST LUCIE, FL, 34952
Mail Address: 103 Long Ridge Lane, Uniontown, PA, 15401, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOSLICK RICK Managing Member 2234 SE GENOA STREET, PORT ST LUCIE, FL, 34952
KOSLICK RICHARD W Agent 2234 SE GENOA STREET, PORT ST. LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073570 SEA BLU POOLS EXPIRED 2012-07-24 2017-12-31 - 2234 S.E. GENOA STREET, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-03-20 - -
CHANGE OF MAILING ADDRESS 2013-01-25 2234 SE GENOA STREET, PORT ST LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2011-04-14 KOSLICK, RICHARD W -
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 2234 SE GENOA STREET, PORT ST. LUCIE, FL 34952 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 2234 SE GENOA STREET, PORT ST LUCIE, FL 34952 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-03-20
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-27
Reg. Agent Change 2011-04-14
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-07-06
Florida Limited Liability 2009-10-22

Date of last update: 02 May 2025

Sources: Florida Department of State