Search icon

RKL ENTERPRISE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
RUSSELL RACHEL Manager 2510 Taylor Road, CRESTVIEW, FL, 32536
Russell Rachel Agent 2510 Taylor Road, Crestview, FL, 32536

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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