Search icon

C J RHODES CONSTRUCTION,LLC. - Florida Company Profile

Company Details

Entity Name: C J RHODES CONSTRUCTION,LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C J RHODES CONSTRUCTION,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: 25 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000084131
FEI/EIN Number 203362027

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

Address: 6221 W. ATLANTIC BLVD, MARGATE, FL, 33063, US
Mail Address: 6221 W. ATLANTIC BLVD, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRAN GEORGE Vice President 6562 IRAL SMITH RD, GREENVILLE, FL, 32331
CURRAN GEORGE President 6562 IRAL SMITH RD, GREENVILLE, FL, 32331
RAB MASROOR Agent 6221 W. ATLANTIC BLVD, MARGATE, FL, 33063
APEX DEVELOPERS ,INC. President -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 6221 W. ATLANTIC BLVD, MARGATE, FL 33063 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 6221 W. ATLANTIC BLVD, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2013-04-26 6221 W. ATLANTIC BLVD, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2008-07-22 RAB, MASROOR -
REINSTATEMENT 2008-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State