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 |
Name | Role | Address |
---|---|---|
Rood Joseph | Agent | 2900 S. Nova Rd, South Daytona Beach, FL, 32119 |
Name | Role | Address |
---|---|---|
ROOD JOSEPH P | Chief Executive Officer | 6225 Klondike Dr, PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
SAUNDERS KELLY E | Chief Financial Officer | 6225 Klondike Dr, PORT ORANGE, FL, 32127 |
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 |
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 |
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