Search icon

RDK MED, LLC - Florida Company Profile

Company Details

Entity Name: RDK MED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RDK MED, 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: 11 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: L17000008517
FEI/EIN Number 81-5189122

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 935 Oakfield Drive, Brandon, FL, 33511, US
Mail Address: 935 Oakfield Drive, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
King Kelly E President 166 East Bloomingdale Avenue, Brandon, FL, 33511
KING KELLY E Agent 935 Oakfield Drive, Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054221 RELEAFMD ACTIVE 2020-05-15 2025-12-31 - 11113 COVENTRY GROVE CIRCLE, LITHIA, FL, 33547
G18000109007 KELLY ENNIX KING EXPIRED 2018-10-05 2023-12-31 - 505 EICHENFELD DR. STE 107, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 935 Oakfield Drive, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 935 Oakfield Drive, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2023-09-20 935 Oakfield Drive, Brandon, FL 33511 -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 KING, KELLY E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-10-07
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-12
Florida Limited Liability 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State