Search icon

RHUM LIFE, INC.

Company Details

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

Agent

Name Role Address
Knight Kevin P Agent 802 LAKE AVE, LAKE WORTH, FL, 33460

President

Name Role Address
KNIGHT KEVIN P President 802 LAKE AVE, LAKE WORTH, FL, 33460

Fictitious Names

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

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2022008962

Parties

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

Documents

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