Entity Name: | RK FAMILY LEGACY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RK FAMILY LEGACY 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Feb 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000034034 |
FEI/EIN Number |
47-3185461
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 66 WEST FLAGLER STREET, MIAMI, FL, 33130, US |
Address: | 66 WEST FLAGLER ST, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KILLING RALPH | Authorized Member | 66 WEST FLAGLER ST, MIAMI, FL, 33130 |
KILLING RAVEN | Authorized Member | 66 WEST FLAGLER ST, MIAMI, FL, 33130 |
KILLING RASHEYD | Authorized Member | 66 WEST FLAGLER ST, MIAMI, FL, 33130 |
BENSOUSSAN DAVID | Agent | 66 WEST FLAGLER ST, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-09 | 66 WEST FLAGLER ST, SUITE 900, MIAMI, FL 33130 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-09 | 66 WEST FLAGLER ST, SUITE 900, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2021-08-09 | 66 WEST FLAGLER ST, SUITE 900, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-09 | BENSOUSSAN, DAVID | - |
REINSTATEMENT | 2019-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-07-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-07-26 |
ANNUAL REPORT | 2021-08-09 |
ANNUAL REPORT | 2020-06-28 |
REINSTATEMENT | 2019-04-03 |
REINSTATEMENT | 2017-07-18 |
Florida Limited Liability | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State