Entity Name: | RHUM LIFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Jul 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Apr 2016 (9 years ago) |
Document Number: | P13000056173 |
FEI/EIN Number | 46-3109691 |
Address: | 802 LAKE AVE, LAKE WORTH, FL, 33460, US |
Mail Address: | 802 LAKE AVE, LAKE WORTH, FL, 33460, US |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Knight Kevin P | Agent | 802 LAKE AVE, LAKE WORTH, FL, 33460 |
Name | Role | Address |
---|---|---|
KNIGHT KEVIN P | President | 802 LAKE AVE, LAKE WORTH, FL, 33460 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000078201 | RHUM SHAK | EXPIRED | 2013-08-06 | 2018-12-31 | No data | 802 LAKE AVENUE, LAKE WORTH, FL, 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 802 LAKE AVE, LAKE WORTH, FL 33460 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 802 LAKE AVE, LAKE WORTH, FL 33460 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 802 LAKE AVE, LAKE WORTH, FL 33460 | No data |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | Knight, Kevin P | No data |
REINSTATEMENT | 2016-04-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000346696 | ACTIVE | 1000000891383 | PALM BEACH | 2021-06-09 | 2041-07-14 | $ 10,746.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J15000055273 | TERMINATED | 1000000647732 | PALM BEACH | 2014-11-26 | 2035-01-08 | $ 27,870.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J14000597673 | TERMINATED | 1000000611686 | PALM BEACH | 2014-04-23 | 2034-05-09 | $ 5,126.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J14000503648 | TERMINATED | 1000000603350 | PALM BEACH | 2014-04-09 | 2034-05-01 | $ 1,175.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RHUM LIFE INC. d/b/a RHUM SHACK VS DEPARTMENT OF BUSINESS & PROFESSIONAL REGULATION | 4D2022-3221 | 2022-12-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Rum Shack |
Role | Appellant |
Status | Active |
Name | KEVIN KNIGHT LLC |
Role | Appellant |
Status | Active |
Name | RHUM LIFE, INC. |
Role | Appellant |
Status | Active |
Name | Department of Business & Professional Regulation |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2022-12-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Agency ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2021), must be filed in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2023-01-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-01-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed. |
Docket Date | 2022-12-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-12-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2022-12-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Kevin Knight |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-06-26 |
AMENDED ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2017-04-27 |
REINSTATEMENT | 2016-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State