Search icon

ROHI HOMES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Rigby, Glendon George Agent 1125 Lascala Drive, Windermere, FL 34786
RIGBY, GLENDON GEORGE Manager 1125 Lascala Drive, Windermere, FL 34786

Fictitious Names

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

Events

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 - -

Documents

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