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. |
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 |
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 | - |
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 | - |
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