Search icon

RODNEY'S TAXIDERMY "LLC" - Florida Company Profile

Company Details

Entity Name: RODNEY'S TAXIDERMY "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RODNEY'S TAXIDERMY "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: 26 Dec 2006 (18 years ago)
Document Number: L06000122217
FEI/EIN Number 760846297

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

Address: 20724 SE 165TH AVENUE, HAWTHORNE, FL, 32640
Mail Address: 20724 SE 165TH AVENUE, HAWTHORNE, FL, 32640
ZIP code: 32640
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROMWELL IV LIGON N Manager 20724 SE 165TH AVENUE, HAWTHORNE, FL, 32640
CROMWELL BARBARA J Managing Member 20724 SE 165TH AVE, HAWTHORNE, FL, 32640
CROMWELL IV LIGON N Agent 20724 SE 165TH AVENUE, HAWTHORNE, FL, 32640

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000148646 R.C. CUSTOM CALLS "LLC" EXPIRED 2009-08-22 2014-12-31 - PO BOX 23, LOCHLOOSA, FL, 32662

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-03-31 CROMWELL IV, LIGON N -
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 20724 SE 165TH AVENUE, HAWTHORNE, FL 32640 -
CHANGE OF MAILING ADDRESS 2012-02-22 20724 SE 165TH AVENUE, HAWTHORNE, FL 32640 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-22 20724 SE 165TH AVENUE, HAWTHORNE, FL 32640 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State