Entity Name: | RKE HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RKE 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: | 29 Nov 2012 (12 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: | L12000149956 |
FEI/EIN Number |
46-1450039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 184 SW DOMINOS WAY, SUITE #104, LAKE CITY, FL, 32025, US |
Mail Address: | 184 SW DOMINOS WAY, SUITE #104, LAKE CITY, FL, 32025, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RILEY WILLIAM H | Managing Member | 1090 Pinellas Bayway S, Tierra Verde, FL, 33715 |
KIRALY STEPHEN N | Manager | 2410 Ave A, Bradenton Beach, FL, 34217 |
EAGLE THOMAS H | Manager | 184 SW DOMINOS WAY, LAKE CITY, FL, 32025 |
RILEY WILLIAM H | Agent | 1090 PINELLAS BAYWAY S, TIERRA VERDE, FL, 33715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 184 SW DOMINOS WAY, SUITE #104, LAKE CITY, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 184 SW DOMINOS WAY, SUITE #104, LAKE CITY, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | RILEY, WILLIAM H | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-15 | 1090 PINELLAS BAYWAY S, A-3, TIERRA VERDE, FL 33715 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State