Search icon

DJ BOBBY RODGERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
RODGERS BOBBY O Authorized Member 10129 Matchlock Dr, Orlando, FL, 32821
RODGERS BOBBY O Agent 10129 Matchlock Dr, Orlando, FL, 32821

Fictitious Names

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

Events

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 - -

Documents

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