Search icon

RDK ASSETS LLC

Company Details

Entity Name: RDK ASSETS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 31 Dec 2015 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L16000001083
FEI/EIN Number 81-0997870
Address: 3214 ADAMO DR, TAMPA, FL 33605
Mail Address: 3214 ADAMO DR, TAMPA, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RDK ASSETS, LLC 401(K) PLAN 2021 810997870 2022-06-13 RDK ASSETS, LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 441228
Sponsor’s telephone number 8132410711
Plan sponsor’s address 3214 E ADAMO DR, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing ROBERT CONGDON
Valid signature Filed with authorized/valid electronic signature
RDK ASSETS, LLC 401(K) PLAN 2020 810997870 2021-06-07 RDK ASSETS, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 441228
Sponsor’s telephone number 8132410711
Plan sponsor’s address 3214 E ADAMO DR, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing RANDY CROUCH
Valid signature Filed with authorized/valid electronic signature
RDK ASSETS, LLC 401(K) PLAN 2019 810997870 2020-07-24 RDK ASSETS, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 441228
Sponsor’s telephone number 5743719206
Plan sponsor’s address 3214 E ADAMO DR, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2020-07-24
Name of individual signing RANDY CROUCH
Valid signature Filed with authorized/valid electronic signature
RDK ASSETS, LLC 401(K) PLAN 2018 810997870 2019-06-05 RDK ASSETS, LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 441228
Sponsor’s telephone number 8132410711
Plan sponsor’s address 3214 E ADAMO DR, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing PATRICIA CULP
Valid signature Filed with authorized/valid electronic signature
RDK ASSETS, LLC 401(K) PLAN 2017 810997870 2018-07-17 RDK ASSETS, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 441228
Sponsor’s telephone number 8132410711
Plan sponsor’s address 3214 E ADAMO DR, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing DAVID SCHREINER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-17
Name of individual signing DAVID SCHREINER
Valid signature Filed with authorized/valid electronic signature
RDK ASSETS, LLC 401(K) PLAN 2016 810997870 2017-04-27 RDK ASSETS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 441228
Sponsor’s telephone number 8132410711
Plan sponsor’s address 3214 E ADAMO DR, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2017-04-27
Name of individual signing DAVID SCHREINER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Schoeffler, Michael Agent 2549 WEST GULF DRIVE, #105, SANIBEL, FL 33957

Authorized Member

Name Role Address
KEMNER, RICHARD Authorized Member 3214 ADAMO DR, TAMPA, FL 33605

Controller

Name Role Address
Schreiner, David Controller 3214 ADAMO DR, TAMPA, FL 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025058 RDK FINANCIAL SERVICES EXPIRED 2019-02-21 2024-12-31 No data 3214 E ADAMP DR, TAMPA, FL, 33605
G16000101636 DIRT CHEAP TRUCK SALES ACTIVE 2016-09-16 2026-12-31 No data 3214 E ADAMO DR, TAMPA, FL, 33605
G16000014073 RDK TRUCK SALES EXPIRED 2016-02-08 2021-12-31 No data 321 ADAMO DR, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-08 Schoeffler, Michael No data
LC AMENDMENT 2016-04-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 3214 ADAMO DR, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2016-04-18 3214 ADAMO DR, TAMPA, FL 33605 No data

Documents

Name Date
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-02
AMENDED ANNUAL REPORT 2016-06-27
LC Amendment 2016-04-18
ANNUAL REPORT 2016-02-17
Florida Limited Liability 2015-12-31

Date of last update: 20 Jan 2025

Sources: Florida Department of State