Search icon

RK LEGACY ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: RK LEGACY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RK LEGACY ENTERPRISES 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: 28 Dec 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2023 (2 years ago)
Document Number: L22000006262
FEI/EIN Number 87-4744405

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

Address: 7901 4TH ST N STE 6788, ST. PETERSBURG, FL, 33702, US
Mail Address: 2120 Contra Costa Blvd, Pleasant Hill, CA, 94523, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEE ROBERT Manager 7901 4TH ST N STE 6788, ST. PETERSBURG, FL, 33702
NOBLE INVICTA AETERNUM EXPRESS TRUST Member 2120 Contra Costa Blvd, Pleasant Hill, CA, 94523
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000028656 RK LEGACY CREDIT REPAIR ACTIVE 2022-02-24 2027-12-31 - 7901 4TH STREET NORTH SUITE 6788, ST. PETERSBURG, FL, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 7901 4TH ST N STE 6788, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2024-06-25 7901 4TH ST N STE 6788, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 7901 4TH ST N STE 6788, ST. PETERSBURG, FL 33702 -
REINSTATEMENT 2023-10-07 - -
REGISTERED AGENT NAME CHANGED 2023-10-07 REGISTERED AGENTS INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-06-25
REINSTATEMENT 2023-10-07
ANNUAL REPORT 2022-03-18
Florida Limited Liability 2021-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State