Search icon

RKM HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: RKM HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RKM HOLDINGS, 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: 08 Dec 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: L11000138398
FEI/EIN Number 30-0714810

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

Mail Address: 2333 Acorn PALM ROAD, BOCA RATON, FL 33432
Address: 401 E. Coconut PALM ROAD, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARBER, PHILIP Manager 401 e coconut PALM ROAD, BOCA RATON, FL 33432
FRANKLIN KARIBJANIAN & LAW PLLC, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 401 E. Coconut PALM ROAD, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 2333 Acorn PALM ROAD, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2021-01-11 2333 Acorn PALM ROAD, BOCA RATON, FL 33432 -
LC STMNT OF RA/RO CHG 2019-04-10 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 150 E. PALMETTO PARK RD, SUITE 720, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2019-02-11 Franklin karibjanian law -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
CORLCRACHG 2019-04-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09

Date of last update: 22 Feb 2025

Sources: Florida Department of State