Search icon

JAMES A. RUDOLPH, LLC - Florida Company Profile

Company Details

Entity Name: JAMES A. RUDOLPH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES A. RUDOLPH, 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: 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: 16 Oct 2003 (22 years ago)
Document Number: L03000039787
FEI/EIN Number 300008894

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

Address: 600 Hermitage Cir, Palm Beach Gardens, FL, 33410, US
Mail Address: 600 Hermitage Cir, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDOLPH JAMES A Agent 600 Hermitage Cir, Palm Beach Gardens, FL, 33410
RUDOLPH SCOTT A Vice President 239 RONAN WAY, NESHANIC, NJ, 08853
RUDOLPH SCOTT A President 239 RONAN WAY, NESHANIC, NJ, 08853
RUDOLPH PAMELA A Vice President 600 Hermitage Cir, Palm Beach Gardens, FL, 33410
RUDOLPH PAMELA A President 600 Hermitage Cir, Palm Beach Gardens, FL, 33410
RUDOLPH JAMES A President 600 Hermitage Cir, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-11 600 Hermitage Cir, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2014-01-11 600 Hermitage Cir, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-11 600 Hermitage Cir, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2004-03-15 RUDOLPH, JAMES A -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State