Search icon

RODEL COMMERCIAL REALTY, LLC - Florida Company Profile

Company Details

Entity Name: RODEL COMMERCIAL REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RODEL COMMERCIAL REALTY, 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: 13 Mar 2013 (12 years ago)
Date of dissolution: 29 Jul 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: L13000038720
FEI/EIN Number 364756341

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

Address: 10851 SW 42 Place, Davie, FL, 33328, US
Mail Address: 10851 SW 42 Place, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELUCA ROBERT Managing Member 10851 SW 42 Place, Davie, FL, 33328
DELUCA ROBERT Agent 10851 SW 42 Place, Davie, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087001 RODEL COMMERCIAL REALTY EXPIRED 2013-09-09 2018-12-31 - 16410 SAPPHIRE ST, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-20 10851 SW 42 Place, Davie, FL 33328 -
REINSTATEMENT 2016-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-20 10851 SW 42 Place, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2016-12-20 10851 SW 42 Place, Davie, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-07 DELUCA, ROBERT -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-09-29 - -

Documents

Name Date
LC Voluntary Dissolution 2019-07-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-12-20
REINSTATEMENT 2015-10-07
REINSTATEMENT 2014-09-29
LC Amendment and Name Change 2013-08-16
Florida Limited Liability 2013-03-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State