Search icon

RHINO ROOFING OF JACKSONVILLE L.L.C. - Florida Company Profile

Company Details

Entity Name: RHINO ROOFING OF JACKSONVILLE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RHINO ROOFING OF JACKSONVILLE L.L.C. 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: 07 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2023 (2 years ago)
Document Number: L17000078317
FEI/EIN Number 82-1099488

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

Address: 9625 Hood RD, JACKSONVILLE, FL, 32257, US
Mail Address: 9625 Hood RD, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAN JOHN Manager 12213 MADISON CREEK DR, JACKSONVILLE, FL, 32258
TRAN JOHN H Agent 9625 Hood RD, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000020644 RHINO ROOFING & CONSTRUCTION EXPIRED 2018-02-07 2023-12-31 - 11318 DISTRIBUTION AVE W, UNIT 1, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-18 9625 Hood RD, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2020-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-18 9625 Hood RD, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2020-11-18 9625 Hood RD, JACKSONVILLE, FL 32257 -
REGISTERED AGENT NAME CHANGED 2020-11-18 TRAN, JOHN H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-07-21 - -
LC AMENDMENT 2017-06-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000299873 ACTIVE 23-1369-CI-13 CIRCUIT COURT OF PINELLAS CTY 2024-02-14 2029-05-22 $84,660.55 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511
J24000298941 ACTIVE 23-5551-CO COUNTY COURT OF PINELLAS CTY 2023-12-21 2029-05-20 $41,223.63 SRS DISTRIBUTION, INC. D/B/A SUNCOAST ROOFERS SUPPLY, 14212 N. NEBRASKA AVENUE, TAMPA, FL 33613
J23000419531 ACTIVE 19-156-D1 LEON COUNTY 2023-08-04 2028-09-13 $81,351.82 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J22000373649 ACTIVE 1000000929971 DUVAL 2022-08-01 2042-08-02 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-01-25
REINSTATEMENT 2023-01-19
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-11-18
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-08
LC Amendment 2017-07-21
LC Amendment 2017-06-15
Florida Limited Liability 2017-04-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State