Search icon

RODICA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RODICA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RODICA GROUP, 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: 28 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2014 (11 years ago)
Document Number: L12000124532
FEI/EIN Number 461094385

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

Address: 101 Lake Como HILLS Rd, Pomona Park, FL, 32181, US
Mail Address: PO Box 15, Lake Como, FL, 32157-0457, US
ZIP code: 32181
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROA-CAMELO AIDA J Managing Member PO Box 15, Lake Como, FL, 321570457
CAMELO JUAN C Managing Member PO Box 15, Lake Como, FL, 321570457
ROA-CAMELO AIDA J Agent 101 Lake Como HILLS Rd, Pomona Park, FL, 32181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 19800 SW 180 AVE LOT 177, MIAMI, FL 33187-2611 -
CHANGE OF MAILING ADDRESS 2020-02-05 19800 SW 180 AVE LOT 177, MIAMI, FL 33187-2611 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 19800 SW 180 AVE LOT 177, MIAMI, FL 33187-2611 -
REGISTERED AGENT NAME CHANGED 2015-04-09 ROA-CAMELO, AIDA J -
REINSTATEMENT 2014-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-09

Date of last update: 01 May 2025

Sources: Florida Department of State