Search icon

RK INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: RK INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RK INDUSTRIES, 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: 21 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000067940
FEI/EIN Number 45-5319685

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

Address: 283 Seneca Hills Estates, Morgantown, WV, 26508, US
Mail Address: 283 Seneca Hills Estates, Morgantown, WV, 26508, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS PAUL D Managing Member 283 Seneca Hills Estates, Morgantown, WV, 26508
BURNS DIANA A Managing Member 283 Seneca Hills Estates, Morgantown, WV, 26508
BURNS PAUL Agent 4903 NW 101 Ave, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000047102 CCSO FIREARMS EXPIRED 2012-05-21 2017-12-31 - 5645 CORAL RIDGE DR. #235, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 4903 NW 101 Ave, CORAL SPRINGS, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-05 283 Seneca Hills Estates, Morgantown, WV 26508 -
CHANGE OF MAILING ADDRESS 2017-02-05 283 Seneca Hills Estates, Morgantown, WV 26508 -

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-16
Florida Limited Liability 2012-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State