Entity Name: | RK POLISHING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RK POLISHING, 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: | 23 Dec 2014 (10 years ago) |
Document Number: | L14000194492 |
FEI/EIN Number |
47-2637366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5685 SW 136th Ave, OCALA, FL, 34481, US |
Mail Address: | 5685 SW 136th Ave, OCALA, FL, 34481, US |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEALY ROBERT JJR. | President | 5685 SW 136th Ave, OCALA, FL, 34481 |
MOROZOVA ELENA B | Vice President | 5685 SW 136th Ave, OCALA, FL, 34481 |
Kealy Robert JJr. | Agent | 5685 SW 136th Ave, OCALA, FL, 34481 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000055383 | LEGEND MOTORCYCLE POLISHING | EXPIRED | 2015-06-08 | 2020-12-31 | - | 3664 WORK DRIVE, UNIT 4, FORT MYERS, FL, 33916 |
G15000047297 | PATRIOT GUN METAL POLISHING | ACTIVE | 2015-05-12 | 2025-12-31 | - | 3664 WORK DRIVE, 4, FORT MYERS, FL, 33916 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 5685 SW 136th Ave, OCALA, FL 34481 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-24 | 5685 SW 136th Ave, OCALA, FL 34481 | - |
CHANGE OF MAILING ADDRESS | 2023-07-24 | 5685 SW 136th Ave, OCALA, FL 34481 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-18 | Kealy, Robert Joseph, Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-19 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State