Search icon

RHPH, LLC - Florida Company Profile

Company Details

Entity Name: RHPH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Jan 2010 (15 years ago)
Document Number: M10000000264
FEI/EIN Number 010943541

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

Address: 5381 N. Federal Highway, Pompano Beach, FL, 33064, US
Mail Address: 5381 N. Federal Highway, Pompano Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
HAG AUTOMOTIVE INVESTMENTS, INC. Manager -
Brown Jeffrey J President 6000 Monroe Rd, Charlotte, NC, 28212
Davis Gary M Vice President 5381 N. Federal Highway, Pompano Beach, FL, 33064
Ennis Anthony S Vice President 5381 N. Federal Highway, Pompano Beach, FL, 33064
Kissinger Thomas F Vice President 6000 Monroe Rd, Charlotte, NC, 28212
Robbins, Jr. J. Vice President 6000 Monroe Rd, Charlotte, NC, 28212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000104627 HENDRICK HONDA POMPANO BEACH ACTIVE 2011-10-26 2026-12-31 - 6000 MONROE ROAD, SUITE 350, CHARLOTTE, NC, 28212
G11000098268 HENDRICK HONDA POMPANO EXPIRED 2011-10-05 2016-12-31 - 5381 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33064
G10000006477 POMPANO HONDA EXPIRED 2010-01-21 2015-12-31 - 5381 AND 5232-5250 N. FEDERAL HIGHWAY, LIGHTHOUSE POINT, FLORIDA, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 5381 N. Federal Highway, Pompano Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2013-04-29 5381 N. Federal Highway, Pompano Beach, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State