Entity Name: | RJ DODGEN CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RJ DODGEN 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: | 27 Mar 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000033330 |
FEI/EIN Number |
204626073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2960 RAVINES RD., #1321, MIDDLEBURG, FL, 32068 |
Mail Address: | 2960 RAVINES RD., #1321, MIDDLEBURG, FL, 32068 |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DODGEN ROY JAMES | Managing Member | 2960 RAVINES RD #1321, MIDDLEBURG, FL, 32068 |
Villeneuve Timothy | Auth | 2960 RAVINES RD., MIDDLEBURG, FL, 32068 |
DODGEN ROY J | Agent | 2960 RAVINES RD., MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2020-09-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-09 | DODGEN, ROY JIII | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-12 | 2960 RAVINES RD., #1321, MIDDLEBURG, FL 32068 | - |
CHANGE OF MAILING ADDRESS | 2007-03-12 | 2960 RAVINES RD., #1321, MIDDLEBURG, FL 32068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-12 | 2960 RAVINES RD., UNIT 1321, MIDDLEBURG, FL 32068 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-03 |
REINSTATEMENT | 2020-09-09 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-29 |
AMENDED ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State