Search icon

RODNEY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: RODNEY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RODNEY PROPERTIES, LLC 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: 22 Aug 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L03000031494
FEI/EIN Number 134266101

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

Mail Address: 11900 BISCAYNE BLVD, SUITE 503, MIAMI, FL, 33181
Address: 11900 BISCAYNE BLVD SUITE 503, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAGE SANDRA Managing Member 197 OCEAN PARK DRIVE, LEHIGH ACRES, FL, 33972
SMITH LINDA M Agent 1509 NE 105TH STREET, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 11900 BISCAYNE BLVD SUITE 503, MIAMI, FL 33181 -
LC AMENDMENT 2009-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-27 1509 NE 105TH STREET, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 2009-03-27 11900 BISCAYNE BLVD SUITE 503, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2009-03-27 SMITH, LINDA MESQ. -
AMENDMENT 2004-07-19 - -

Documents

Name Date
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-12
LC Amendment 2009-04-06
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State