Search icon

C.P. RUDOLPH "LLC" - Florida Company Profile

Company Details

Entity Name: C.P. RUDOLPH "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.P. 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: 03 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Oct 2008 (17 years ago)
Document Number: L04000089353
FEI/EIN Number 341987886

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

Mail Address: P.O. BOX 28031, JACKSONVILLE, FL, 32226
Address: 10884 NAPLES CT., JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIGGS PATRICK Managing Member 10884 NAPLES CT., JACKSONVILLE, FL, 32218
GRIGGS CHARLESTINE Managing Member 10884 NAPLES CT., JACKSONVILLE, FL, 32218
GRIGGS PATRICK D Agent 10884 NAPLES CT., JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047126 AIRE-MASTER OF NORTHEAST FLORIDA ACTIVE 2014-05-12 2029-12-31 - P.O. BOX 28031, JACKSONVILLE, FL, 32226
G08282900276 AIRE-MASTER OF NORTHEAST FLORIDA EXPIRED 2008-10-08 2013-12-31 - 10884 NAPLES COURT, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-24 10884 NAPLES CT., JACKSONVILLE, FL 32218 -
LC AMENDMENT AND NAME CHANGE 2008-10-06 C.P. RUDOLPH "LLC" -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000364867 ACTIVE 1000000997589 DUVAL 2024-06-06 2044-06-12 $ 2,221.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000091437 ACTIVE 1000000980333 DUVAL 2024-02-10 2044-02-14 $ 19,364.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000227985 TERMINATED 1000000922396 DUVAL 2022-05-03 2042-05-11 $ 1,610.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State