Search icon

RHYS KELLY LLC - Florida Company Profile

Company Details

Entity Name: RHYS KELLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RHYS KELLY 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: 17 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Apr 2017 (8 years ago)
Document Number: L12000007444
FEI/EIN Number 82-1982492

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

Address: 10392 W State Road 84, DAVIE, FL, 33324, US
Mail Address: 10238 W State Road 84, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO RHYS K Chief Executive Officer 10238 W State Road 84, Fort Lauderdale, FL, 33324
Singer Michael S Agent Mark R. Brown, Esq., Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-03 Singer, Michael S -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 Mark R. Brown, Esq., 3825 PGA Blvd, SUITE 701, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-26 10392 W State Road 84, 112, DAVIE, FL 33324 -
LC AMENDMENT AND NAME CHANGE 2017-04-11 RHYS KELLY LLC -
CHANGE OF MAILING ADDRESS 2017-04-11 10392 W State Road 84, 112, DAVIE, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-06
AMENDED ANNUAL REPORT 2017-06-26
LC Amendment and Name Change 2017-04-11
ANNUAL REPORT 2017-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State