Search icon

RHS FIREARMS LLC

Company Details

Entity Name: RHS FIREARMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Jun 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000093429
FEI/EIN Number 46-3075012
Address: 2900 S. Nova Rd, South Daytona Beach, FL, 32119, US
Mail Address: 2900 S. Nova Rd, South Daytona Beach, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Rood Joseph Agent 2900 S. Nova Rd, South Daytona Beach, FL, 32119

Chief Executive Officer

Name Role Address
ROOD JOSEPH P Chief Executive Officer 6225 Klondike Dr, PORT ORANGE, FL, 32127

Chief Financial Officer

Name Role Address
SAUNDERS KELLY E Chief Financial Officer 6225 Klondike Dr, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000113973 RELOADING SPECIALISTS EXPIRED 2014-11-12 2019-12-31 No data 3742 S NOVA RD, SUITE 1005, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-10 2900 S. Nova Rd, Unit 5, South Daytona Beach, FL 32119 No data
CHANGE OF MAILING ADDRESS 2016-02-10 2900 S. Nova Rd, Unit 5, South Daytona Beach, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 2900 S. Nova Rd, Unit 5, South Daytona Beach, FL 32119 No data
REGISTERED AGENT NAME CHANGED 2015-03-25 Rood, Joseph No data

Documents

Name Date
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-02-07
Florida Limited Liability 2013-06-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State