Search icon

RODEL'S INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: RODEL'S INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RODEL'S INVESTMENTS 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: 05 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000031501
FEI/EIN Number 45-4905553

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

Address: 1397 N County Road 426, OVIEDO, FL, 32765, US
Mail Address: 1397 N County Road 426, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ROLANDO President 1720 LAKE MILLS RD, CHULUOTA, FL, 32766
DELGADO FRANCISCO J Vice President 2330 STERLING CREEK PARKWAY, OVIEDO, FL, 32766
RODRIGUEZ LUIS A Secretary 316 KIWANIS CIRCLE, CHULUOTA, FL, 32766
Delgado Daniel Auth 1397 N County Road 426, Oviedo, FL, 32765
J.E. OWENS & COMPANY, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-01-21 J.E. Owens & Company, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 2731 Silver Star Road, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-05 1397 N County Road 426, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2013-04-05 1397 N County Road 426, OVIEDO, FL 32765 -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State