Search icon

RODRIGUEZ FAMILY FARM, LLC - Florida Company Profile

Company Details

Entity Name: RODRIGUEZ FAMILY FARM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RODRIGUEZ FAMILY FARM, 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 Aug 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Nov 2015 (9 years ago)
Document Number: L11000098188
FEI/EIN Number 453086405

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

Address: 14423 129TH ROAD, LIVE OAK, FL, 32060, US
Mail Address: 14423 129TH ROAD, LIVE OAK, FL, 32060, US
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ UZIEL Manager 14423 129TH ROAD, LIVE OAK, FL, 32060
CUENCA CARMEN Agent 1204 NW 69th Terrace STE D,, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-09 14423 129TH ROAD, LIVE OAK, FL 32060 -
CHANGE OF MAILING ADDRESS 2025-12-09 14423 129TH ROAD, LIVE OAK, FL 32060 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-09 14423 129TH ROAD, LIVE OAK, FL 32060 -
CHANGE OF MAILING ADDRESS 2024-12-09 14423 129TH ROAD, LIVE OAK, FL 32060 -
REGISTERED AGENT NAME CHANGED 2023-04-20 CUENCA, CARMEN -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 1204 NW 69th Terrace STE D,, GAINESVILLE, FL 32605 -
LC NAME CHANGE 2015-11-20 RODRIGUEZ FAMILY FARM, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-06
LC Name Change 2015-11-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State