Search icon

RODRIGUES CONTRACTING & CONSTRUCTION, L.L.C. - Florida Company Profile

Company Details

Entity Name: RODRIGUES CONTRACTING & CONSTRUCTION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RODRIGUES CONTRACTING & CONSTRUCTION, L.L.C. 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 Jan 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Feb 2012 (13 years ago)
Document Number: L07000009886
FEI/EIN Number 208325539

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

Address: 3480 BOBBI LANE, TITUSVILLE, FL, 32796, US
Mail Address: 3240 PARRISH ROAD, TITUSVILLE, FL, 32796, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUES MANUEL Manager 3240 PARRISH ROAD, TITUSVILLE, FL, 32796
RODRIGUES MANUEL Agent 3240 PARRISH ROAD, TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-11-20 3480 BOBBI LANE, UNIT 44, TITUSVILLE, FL 32796 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-11 3480 BOBBI LANE, UNIT 44, TITUSVILLE, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-25 3240 PARRISH ROAD, TITUSVILLE, FL 32796 -
LC NAME CHANGE 2012-02-02 RODRIGUES CONTRACTING & CONSTRUCTION, L.L.C. -
REINSTATEMENT 2010-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-25
AMENDED ANNUAL REPORT 2017-09-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State