Search icon

RHYME & REASON LLC - Florida Company Profile

Company Details

Entity Name: RHYME & REASON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RHYME & REASON 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: 04 Nov 2013 (11 years ago)
Document Number: L13000154385
FEI/EIN Number 46-4062056

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

Address: 319 CLEMATIS STREET, WEST PALM BEACH, FL, 33401, US
Mail Address: 319 CLEMATIS STREET, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACHKOFF JOEL W Managing Member 2736 E. Lovebird Lane, Gilbert, AZ, 85297
M Hernandez Angela M Manager 187 Bella Vista Way, Royal Palm Beach, FL, 33411
HERNANDEZ ANGELA M Agent 187 Bella Vista Way, West Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116079 FUNNY THE WAY IT IS, LLC EXPIRED 2014-11-18 2019-12-31 - 1001 YAMATO ROAD, STE 305, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 290 N Olive Ave., Unit 803, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 187 Bella Vista Way, West Palm Beach, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 319 CLEMATIS STREET, SUITE 214, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-03-01 319 CLEMATIS STREET, SUITE 214, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State