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. |
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 |
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 | - |
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 | - | - |
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