Entity Name: | RKL ENTERPRISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RKL ENTERPRISE, 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. |
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: | 20 Feb 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2016 (8 years ago) |
Document Number: | L14000029221 |
FEI/EIN Number |
46-4874224
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2510 Taylor Road, CRESTVIEW, FL, 32536, US |
Mail Address: | 2510 Taylor Road, CRESTVIEW, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUSSELL RACHEL | Manager | 2510 Taylor Road, CRESTVIEW, FL, 32536 |
Russell Rachel | Agent | 2510 Taylor Road, Crestview, FL, 32536 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000048933 | RKL ENTERPRISES LLC | ACTIVE | 2020-05-04 | 2025-12-31 | - | 2670 SOUTH FERDON BLVD UNIT 103, CRESTVIEW, FL, 32536 |
G14000094449 | THE LEWIS DIAMOND GALLERY | EXPIRED | 2014-09-16 | 2019-12-31 | - | 325 DAHLQUIST DRIVE, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 2510 Taylor Road, CRESTVIEW, FL 32536 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 2510 Taylor Road, CRESTVIEW, FL 32536 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 2510 Taylor Road, Unit 103, Crestview, FL 32536 | - |
REINSTATEMENT | 2016-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-14 | Russell, Rachel | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000607127 | TERMINATED | 1000000970307 | OKALOOSA | 2023-12-06 | 2033-12-13 | $ 398.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J23000608414 | TERMINATED | 1000000972023 | OKALOOSA | 2023-11-30 | 2043-12-13 | $ 2,584.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J23000568535 | TERMINATED | 1000000970293 | OKALOOSA | 2023-11-13 | 2043-11-22 | $ 2,799.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-08-21 |
ANNUAL REPORT | 2017-01-07 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State