Search icon

RHLW ENTERPRISES, L.C. - Florida Company Profile

Company Details

Entity Name: RHLW ENTERPRISES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RHLW ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Jan 1999 (26 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L99000000410
FEI/EIN Number 650883496

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

Address: 2080 MCGREGOR BLV., SUITE 100, FORT MYERS, FL, 33901, US
Mail Address: 6807 HIBISCUS LN., FORT MYERS, FL, 33919, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALGRIM ROBERT PJR Agent 2080 MCGREGOR BLVD, FORT MYERS, FL, 33901
HALGRIM ROBERT PJR Manager 6807 HIBISCUS LN, FORT MYERS, FL, 33919
HALGRIM ERIK C Manager 6811 HIBISCUS LN, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-02 2080 MCGREGOR BLVD, SUITE 100, FORT MYERS, FL 33901 -
REINSTATEMENT 2017-06-02 - -
LC AMENDMENT 2017-06-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-02 2080 MCGREGOR BLV., SUITE 100, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2017-06-02 2080 MCGREGOR BLV., SUITE 100, FORT MYERS, FL 33901 -
REGISTERED AGENT NAME CHANGED 2017-06-02 HALGRIM, ROBERT P, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
LC Amendment 2017-06-02
Reinstatement 2017-06-02
Reg. Agent Change 2013-12-03
Reinstatement 2013-12-03
Reg. Agent Resignation 2013-12-03
REINSTATEMENT 2003-11-20
ANNUAL REPORT 2002-07-31
CORLCMMRES 1999-01-13
Florida Limited Liabilites 1999-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State