Search icon

R & K PORTABLE BUILDINGS, L.C. - Florida Company Profile

Company Details

Entity Name: R & K PORTABLE BUILDINGS, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & K PORTABLE BUILDINGS, 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: 31 Jan 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: L96000000144
FEI/EIN Number 593360827

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

Address: 4213 AVALON BLVD, MILTON, FL, 32583
Mail Address: 4213 AVALON BLVD, MILTON, FL, 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
R&K Buildings, Inc. Agent 6799 WASDEN ROAD, JAY, FL, 32565
RUSSELL TOBY T Managing Member 6799 WASDEN ROAD, JAY, FL, 32565
RUSSELL GLENNON L Managing Member 6799 WASDEN ROAD, JAY, FL, 32565
RUSSELL Julie A Managing Member 6799 WASDEN ROAD, JAY, FL, 32565

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-09-24 R&K Buildings, Inc. -
REINSTATEMENT 2020-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-18 4213 AVALON BLVD, MILTON, FL 32583 -
CHANGE OF MAILING ADDRESS 2012-03-18 4213 AVALON BLVD, MILTON, FL 32583 -
REINSTATEMENT 2011-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-07 6799 WASDEN ROAD, JAY, FL 32565 -

Documents

Name Date
ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-09-24
REINSTATEMENT 2020-03-26
ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State