Search icon

RDP CABINETS OF NORTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: RDP CABINETS OF NORTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RDP CABINETS OF NORTH FLORIDA, 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: 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: 08 Jun 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L10000061284
FEI/EIN Number 272807360

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

Address: 1659 Rhonda Drive, Middleburg, FL, 32068, US
Mail Address: 1659 Rhonda Drive, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADGETT RODNEY D Managing Member 1659 Rhonda Drive, Middleburg, FL, 32068
PADGETT RODNEY D Agent 1659 Rhonda Drive, Middleburg, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-05-15 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 1659 Rhonda Drive, Middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2020-05-15 1659 Rhonda Drive, Middleburg, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 1659 Rhonda Drive, Middleburg, FL 32068 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-08 PADGETT, RODNEY D. -
LC NAME CHANGE 2017-08-21 RDP CABINETS OF NORTH FLORIDA, LLC -
REINSTATEMENT 2016-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000467274 TERMINATED 1000000788514 CLAY 2018-06-28 2028-07-05 $ 487.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-05-15
ANNUAL REPORT 2018-03-08
LC Name Change 2017-08-21
ANNUAL REPORT 2017-08-09
REINSTATEMENT 2016-01-05
REINSTATEMENT 2014-11-30
ANNUAL REPORT 2013-01-28
REINSTATEMENT 2012-02-28
Florida Limited Liability 2010-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State