Search icon

RDK HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: RDK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RDK HOLDINGS, 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: 08 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: L14000074759
FEI/EIN Number 46-5678910

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

Address: 1201 South Highland Avenue, Clearwater, FL, 33756, US
Mail Address: 1201 South Highland Avenue, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELIHER ROBERT D President 1201 South Highland Avenue, Clearwater, FL, 33756
KELIHER ROBERT D Agent 1201 South Highland Avenue, Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-11 1201 South Highland Avenue, Suite 10, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 1201 South Highland Avenue, Suite 10, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2023-01-30 1201 South Highland Avenue, Suite 10, Clearwater, FL 33756 -
REINSTATEMENT 2018-02-26 - -
REGISTERED AGENT NAME CHANGED 2018-02-26 KELIHER, ROBERT D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-02-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State