Entity Name: | RODRIGUEZ ORLANDO PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RODRIGUEZ ORLANDO PROPERTIES, 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: |
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: | 21 Oct 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 May 2019 (6 years ago) |
Document Number: | L08000098772 |
FEI/EIN Number |
800318934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10208 GENERAL DRIVE, ORLANDO, FL, 32824, US |
Mail Address: | 10208 GENERAL DRIVE, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodriguez Hiram Sr. | President | 1133-35 Tiffany Street, Bronx, NY, 10459 |
Cortes Monica | Cont | PO BOX 2358, TOA BAJA, OC, 00951 |
Cortes Monica | Agent | 236 E.6th Avenue, Tallahassee, FL, 32303 |
LA ROSA DEL MONTE EXPRESS INC. | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-06 | 10208 GENERAL DRIVE, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2022-06-06 | 10208 GENERAL DRIVE, ORLANDO, FL 32824 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-13 | Cortes, Monica | - |
REINSTATEMENT | 2019-05-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-16 | 236 E.6th Avenue, Tallahassee, FL 32303 | - |
REINSTATEMENT | 2012-01-09 | - | - |
PENDING REINSTATEMENT | 2011-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-06-15 |
REINSTATEMENT | 2019-05-13 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State