Search icon

RHINO PRODUCTS CO., LLC - Florida Company Profile

Company Details

Entity Name: RHINO PRODUCTS CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RHINO PRODUCTS CO., 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: 13 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000086881
FEI/EIN Number 46-3327942

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

Address: 425 Doric Ct, Tarpon Springs, FL, 34689, US
Mail Address: 425 Doric Ct, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRITZ ROBERT A Managing Member PO BOX 172, OLDSMAR, FL, 34677
SANCHEZ MERCEDES M Mark 13122 Carrollwood Village Cir, Tampa, FL, 34618
RAHTER J. RICHARD Agent 425 Doric Ct, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-28 425 Doric Ct, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 425 Doric Ct, Tarpon Springs, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-23 425 Doric Ct, Tarpon Springs, FL 34689 -
LC AMENDMENT 2013-10-25 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3109358804 2021-04-14 0455 PPP 425 Doric Ct, Tarpon Springs, FL, 34689-2510
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3906
Loan Approval Amount (current) 3906
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-2510
Project Congressional District FL-13
Number of Employees 1
NAICS code 339994
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Single Member LLC
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 3936.93
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State