Search icon

RH VENTURE III, LLC - Florida Company Profile

Company Details

Entity Name: RH VENTURE III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RH VENTURE III, 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 May 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 May 2021 (4 years ago)
Document Number: L12000066889
FEI/EIN Number NOT APPLICABLE

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

Address: 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256, US
Mail Address: 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURR EDWARD President 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256
MIARS GRAYDON E Vice President 7807 BAYMEADOWS ROAD EAST, JACKSONVILLE, FL, 32256
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 7807 BAYMEADOWS ROAD EAST, SUITE 205, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2022-04-22 7807 BAYMEADOWS ROAD EAST, SUITE 205, JACKSONVILLE, FL 32256 -
LC STMNT OF RA/RO CHG 2021-05-24 - -
REGISTERED AGENT NAME CHANGED 2021-05-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-05-24 1201 HAYS ST, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-22
CORLCRACHG 2021-05-24
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State