Entity Name: | RH FLORIDA HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RH FLORIDA 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. |
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: | 18 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000080362 |
FEI/EIN Number |
833935912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 105 S. Narcissus Avenue, West Palm Beach, FL, 33401, US |
Mail Address: | 105 S. Narcissus Avenue, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERCER LEONARD J | Manager | 105 S. Narcissus Avenue, West Palm Beach, FL, 33401 |
Lally Michael M | Auth | 90 N Bryan Rd, Dania Beach, FL, 33004 |
Lynd A D | Auth | 4499 Pond Hill Road, San Antonio, TX, 78231 |
WILLIAM P. JACOBSON, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-06 | 105 S. Narcissus Avenue, 200, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2019-03-06 | 105 S. Narcissus Avenue, 200, West Palm Beach, FL 33401 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-06 | William P. Jacobson P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-06 | 105 S. Narcissus Avenue, 200, West Palm Beach, FL 33401 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State