Search icon

L. RHOADES, LLC - Florida Company Profile

Company Details

Entity Name: L. RHOADES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L. RHOADES, 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: 28 Jan 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000012434
FEI/EIN Number 810649725

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

Address: 3206 BUCK HILL PLACE, ORLANDO, FL, 32817
Mail Address: 3206 BUCK HILL PLACE, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHOADES LAWRENCE Manager 3206 BUCK HILL PLACE, ORLANDO, FL, 32817
RHOADES LAWRENCE Agent 3206 BUCK HILL PLACE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 3206 BUCK HILL PLACE, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2010-05-03 3206 BUCK HILL PLACE, ORLANDO, FL 32817 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-03 3206 BUCK HILL PLACE, ORLANDO, FL 32817 -
CANCEL ADM DISS/REV 2008-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000084389 LAPSED 08-CA-14144 9TH JUDICIAL, ORANGE CO. 2008-10-20 2016-02-10 $16,860.36 CADLEROCK PROPERTIES, LLC, 100 NORTH CENTER STREET, NEWTON FALLS, OH 44444

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-05-11
REINSTATEMENT 2008-06-17
ANNUAL REPORT 2006-04-26
Florida Limited Liabilites 2005-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State