Entity Name: | ROHI HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
ROHI HOMES, 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: | 21 Jan 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Apr 2014 (11 years ago) |
Document Number: | L14000011378 |
FEI/EIN Number |
46-4589769
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3663 Arbordale Loop, Sanford, FL 32771 |
Mail Address: | 3663 Arbordale Loop, Sanford, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rigby, Glendon George | Agent | 1125 Lascala Drive, Windermere, FL 34786 |
RIGBY, GLENDON GEORGE | Manager | 1125 Lascala Drive, Windermere, FL 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000058322 | JUBILEE EVENT CENTER | EXPIRED | 2016-06-14 | 2021-12-31 | - | 8921 DOVE VALLEY WAY, CHAMPIONS GATE, FL, 33896 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 3663 Arbordale Loop, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 3663 Arbordale Loop, Sanford, FL 32771 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-10 | 1125 Lascala Drive, Windermere, FL 34786 | - |
CHANGE OF MAILING ADDRESS | 2024-04-10 | 1125 Lascala Drive, Windermere, FL 34786 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-10 | 1125 Lascala Drive, Windermere, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-29 | Rigby, Glendon George | - |
LC AMENDMENT | 2014-04-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State