Search icon

RDK MED, LLC

Company Details

Entity Name: RDK MED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 11 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2021 (3 years ago)
Document Number: L17000008517
FEI/EIN Number 81-5189122
Address: 935 Oakfield Drive, Brandon, FL 33511
Mail Address: 935 Oakfield Drive, Brandon, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KING, KELLY E Agent 935 Oakfield Drive, Brandon, FL 33511

President

Name Role Address
King, Kelly E President 166 East Bloomingdale Avenue, Suite A 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 No data 11113 COVENTRY GROVE CIRCLE, LITHIA, FL, 33547
G18000109007 KELLY ENNIX KING EXPIRED 2018-10-05 2023-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-20 935 Oakfield Drive, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2023-09-20 935 Oakfield Drive, Brandon, FL 33511 No data
REINSTATEMENT 2021-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-03 KING, KELLY E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

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: 19 Jan 2025

Sources: Florida Department of State