Search icon

CLOSET RODZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLOSET RODZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOSET RODZ, 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: 23 Jul 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: L12000095327
FEI/EIN Number 82-1712854

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

Address: 1689 State Ave., Holly Hill, FL, 32117, US
Mail Address: 216 Riverbend Road, Ormond Beach, FL, 32174, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE RODNEY D Managing Member 216 Riverbend Road, ORMOND BEACH, FL, 32174
LANE BRENDA Agent 179 Mulberry Circle, Crawfordville, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000088100 KITCHEN TRENDZ EXPIRED 2019-08-20 2024-12-31 - 1689 STATE AVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-20 1689 State Ave., Holly Hill, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-07 179 Mulberry Circle, Crawfordville, FL 32327 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 1689 State Ave., Holly Hill, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-11

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5705.00
Total Face Value Of Loan:
5705.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11825.00
Total Face Value Of Loan:
11825.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5705
Current Approval Amount:
5705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5748.61
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11825
Current Approval Amount:
11825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11931.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State