Search icon

RHDOD 3 ENTERPRISES, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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