Search icon

THE LAW FIRM OF JOSEPH RODOWICZ, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE LAW FIRM OF JOSEPH RODOWICZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE LAW FIRM OF JOSEPH RODOWICZ, 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: 24 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Feb 2007 (18 years ago)
Document Number: L05000051272
FEI/EIN Number 412176704

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

Address: 2385 NW Executive Center Drive Suite 100, Boca Raton, FL, 33431, US
Mail Address: 2385 NW Executive Center Drive Suite 100, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE LAW FIRM OF JOSEPH RODOWICZ, LLC, CONNECTICUT 0842980 CONNECTICUT

Key Officers & Management

Name Role Address
RODOWICZ JOSEPH S Managing Member 2385 NW Executive Center Drive Suite 100, Boca Raton, FL, 33431
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 2385 NW Executive Center Drive Suite 100, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2019-04-04 2385 NW Executive Center Drive Suite 100, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REINSTATEMENT 2007-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-07-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State