Entity Name: | RHDOD 3 ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RHDOD 3 ENTERPRISES, 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: | 08 Oct 2015 (10 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 20 Nov 2024 (5 months ago) |
Document Number: | L15000171446 |
FEI/EIN Number |
815110407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 181 Key Deer Blvd, Big Pine Key, FL, 33043, US |
Mail Address: | 181 Key Deer Blvd, Big Pine Key, FL, 33043, US |
ZIP code: | 33043 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRIS HEIDI M | Authorized Member | 181 Key Deer Blvd, Big Pine Key, FL, 33043 |
MORRIS HEIDI | Agent | 178 W SHORE DR, SUMMERLAND KEY, FL, 33042 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000088353 | THE UPS STORE 6896 | ACTIVE | 2017-08-11 | 2027-12-31 | - | 181 KEY DEER BLVD, BIG PINE KEY, FL, 33043--490 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2024-11-20 | - | - |
LC STMNT OF RA/RO CHG | 2018-03-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-09 | 178 W SHORE DR, SUMMERLAND KEY, FL 33042 | - |
CHANGE OF MAILING ADDRESS | 2018-03-09 | 181 Key Deer Blvd, Big Pine Key, FL 33043 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-09 | MORRIS, HEIDI | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-09 | 181 Key Deer Blvd, Big Pine Key, FL 33043 | - |
REINSTATEMENT | 2017-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
CORLCDSMEM | 2024-11-20 |
AMENDED ANNUAL REPORT | 2024-11-13 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-05-08 |
CORLCRACHG | 2018-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State