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