Entity Name: | RJR 52, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Jul 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Jan 2018 (7 years ago) |
Document Number: | L14000120233 |
FEI/EIN Number | 47-1465534 |
Address: | 8702 STATE ROAD 52, HUDSON, FL, 34677, US |
Mail Address: | PO BOX 5824, Hudson, FL, 34667, US |
ZIP code: | 34677 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Solkin Richard | Agent | 8702 SR 52, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
SOLKIN RICHARD | President | PO BOX 5824, Hudson, FL, 34667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000034846 | KICKIN WHEELZ | ACTIVE | 2022-03-15 | 2027-12-31 | No data | RJR 52 LLC, PO BOX 5824, HUDSON, FL, 34667 |
G20000010201 | KICKIN WINGZ | ACTIVE | 2020-01-22 | 2025-12-31 | No data | PO BOX 333, LAND O LAKES, FL, 34638 |
G14000080851 | KICKIN WINGZ | EXPIRED | 2014-08-06 | 2019-12-31 | No data | 5645 BAY BLVD, PORT RICHEY, FL, 34668 |
G14000079412 | KICKIN' WINGS | EXPIRED | 2014-08-01 | 2019-12-31 | No data | 8702 STATE ROAD 52, HUDSON, FL, 34677 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-11 | 8702 STATE ROAD 52, HUDSON, FL 34677 | No data |
LC AMENDMENT | 2018-01-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-07-22 | Solkin, Richard | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-22 | 8702 SR 52, Hudson, FL 34667 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000504417 | TERMINATED | 1000000935782 | PASCO | 2022-10-26 | 2042-11-02 | $ 971.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment | 2018-01-02 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State