Entity Name: | RK 123, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RK 123, 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. |
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: | 26 Aug 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Mar 2012 (13 years ago) |
Document Number: | L10000090001 |
FEI/EIN Number |
20-3108109
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11887 US HWY 20, GARDEN PRAIRIE, IL, 61038, US |
Mail Address: | 11187 US HWY 20, GARDEN PRAIRIE, IL, 61038, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RK 123, LLC, ILLINOIS | LLC_03340929 | ILLINOIS |
Name | Role | Address |
---|---|---|
DIMUCCI ROBERT J | Manager | P.O. BOX 111418, NAPLES, FL, 34108 |
DIMUCCI MICHAEL R | Manager | 11187 US HWY 20, GARDEN PRAIRIE, IL, 61038 |
DiMucci John J | Manager | 11187 US HWY 20, GARDEN PRAIRIE, IL, 61038 |
Mueller Cara A | Manager | 11187 US HWY 20, GARDEN PRAIRIE, IL, 61038 |
KIRK WILLIAM NEsq. | Agent | 979 BEACHLAND BOULEVARD, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 11887 US HWY 20, GARDEN PRAIRIE, IL 61038 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 11887 US HWY 20, GARDEN PRAIRIE, IL 61038 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | KIRK, WILLIAM N., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 979 BEACHLAND BOULEVARD, VERO BEACH, FL 32963 | - |
LC AMENDMENT | 2012-03-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State