Search icon

RKK MEDICAL EQUIPMENT, LLC - Florida Company Profile

Company Details

Entity Name: RKK MEDICAL EQUIPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RKK MEDICAL EQUIPMENT, 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: 10 May 2013 (12 years ago)
Document Number: L13000069010
FEI/EIN Number NOT APPLICABLE

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

Address: 10250 Normandy Blvd., JACKSONVILLE, FL, 32221, US
Mail Address: 10250 Normandy Blvd., JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHANNA RAJAN Manager 10250 Normandy Blvd., JACKSONVILLE, FL, 32221
KHANNA SANJEEV Manager 10250 Normandy Blvd., JACKSONVILLE, FL, 32221
KHANNA PARVEEN Manager 10250 Normandy Blvd., JACKSONVILLE, FL, 32221
KHANNA SANJEEV Agent 10250 Normandy Blvd., JACKSONVILLE, FL, 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078574 PARAGON MEDICAL EXPIRED 2017-07-21 2022-12-31 - 10250 NORMANDY, SUITE 704, JACKONSVILLE, FL, 32221

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 10250 Normandy Blvd., Suite 702, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2014-02-25 10250 Normandy Blvd., Suite 702, JACKSONVILLE, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 10250 Normandy Blvd., Suite 702, JACKSONVILLE, FL 32221 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State