Search icon

RHOKKOH'S FROZEN YOGURT, LLC - Florida Company Profile

Company Details

Entity Name: RHOKKOH'S FROZEN YOGURT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RHOKKOH'S FROZEN YOGURT, 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: 02 Dec 2010 (14 years ago)
Date of dissolution: 01 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2021 (4 years ago)
Document Number: L10000124354
FEI/EIN Number 274066309

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

Address: 111 Sea Island Cir, DAYTONA BEACH, FL, 32114, US
Mail Address: 111 Sea Island Circle, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fortner John A Prop 111 Sea Island Circle, DAYTONA BEACH, FL, 32114
Fortner John A Agent 111 Sea Island Circle, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 111 Sea Island Cir, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2020-01-20 111 Sea Island Cir, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2018-11-09 Fortner, John A -
REGISTERED AGENT ADDRESS CHANGED 2018-11-09 111 Sea Island Circle, DAYTONA BEACH, FL 32114 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-11-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State