Search icon

RHINO PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: RHINO PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RHINO PROPERTY MANAGEMENT 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: 07 Jun 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2023 (2 years ago)
Document Number: L21000263334
FEI/EIN Number 87-4152390

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

Address: 7831 GEORGIA JACK DR N, JACKSONVILLE, FL, 32244, US
Mail Address: 7831 GEORGIA JACK DR N, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS WAYNE L Authorized Member 7831 GEORGIA JACK DR N, JACKSONVILLE, FL, 32244
ROGERS KATHY B Authorized Member 7831 GEORGIA JACK DR N, JACKSONVILLE, FL, 32244
ROGERS WAYNE L Agent 7831 GEORGIA JACK DR N, JACKSONVILLE, FL, 32244

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000172146 RHINO UNLIMITED ACTIVE 2021-12-28 2026-12-31 - 6011 103RD STREET, SUITE #10, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 7831 GEORGIA JACK DR N, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2024-05-01 7831 GEORGIA JACK DR N, JACKSONVILLE, FL 32244 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 7831 GEORGIA JACK DR N, JACKSONVILLE, FL 32244 -
REINSTATEMENT 2023-04-30 - -
REGISTERED AGENT NAME CHANGED 2023-04-30 ROGERS, WAYNE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-04-30
Florida Limited Liability 2021-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State