Entity Name: | DJ BOBBY RODGERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DJ BOBBY RODGERS 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: |
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: | 09 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2021 (3 years ago) |
Document Number: | L14000004821 |
FEI/EIN Number |
46-4546095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10129 Matchlock Dr, Orlando, FL, 32821, US |
Mail Address: | 10129 Matchlock Dr, Orlando, FL, 32821, US |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODGERS BOBBY O | Authorized Member | 10129 Matchlock Dr, Orlando, FL, 32821 |
RODGERS BOBBY O | Agent | 10129 Matchlock Dr, Orlando, FL, 32821 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000018284 | DJ ET | EXPIRED | 2014-02-20 | 2019-12-31 | - | 5344 WATER C5344 WATER CREEK, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-18 | 10129 Matchlock Dr, Orlando, FL 32821 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-18 | 10129 Matchlock Dr, Orlando, FL 32821 | - |
CHANGE OF MAILING ADDRESS | 2024-03-18 | 10129 Matchlock Dr, Orlando, FL 32821 | - |
REINSTATEMENT | 2021-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-19 | RODGERS, BOBBY O | - |
REINSTATEMENT | 2017-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-01-25 |
REINSTATEMENT | 2021-11-01 |
ANNUAL REPORT | 2020-01-22 |
REINSTATEMENT | 2019-11-18 |
ANNUAL REPORT | 2018-01-10 |
REINSTATEMENT | 2017-10-19 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State