Search icon

RHODES FAMILY ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: RHODES FAMILY ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RHODES FAMILY ENTERPRISES 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: 29 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Oct 2016 (9 years ago)
Document Number: L14000135901
FEI/EIN Number 47-1768581

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 73 COMMERCIAL BOULEVARD, NAPLES, FL, 34104, US
Mail Address: 6401 Carmel Road, Suite 207, Charlotte, NC, 28226, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rhodes Andrew Manager 11740 James Jack Lane, Charlotte, NC, 28277
Rhodes Lynette Manager 11740 James Jack Lane, Charlotte, NC, 28277
RHODES ANDREW C Agent 11740 James Jack Lane, Charlotte, FL, 28277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000045388 PLATINUM DRY CLEANERS EXPIRED 2015-05-06 2020-12-31 - 12856 BALD CYPRESS LN, NAPLES, FL, 34119
G14000091444 PLATINUM TOTAL FABRICARE EXPIRED 2014-09-08 2019-12-31 - 3752 CASEY KEY ROAD, NOKOMIS, FL, 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 RHODES, ANDREW C -
CHANGE OF MAILING ADDRESS 2023-05-05 73 COMMERCIAL BOULEVARD, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-05 11740 James Jack Lane, Charlotte, FL 28277 -
LC AMENDMENT 2016-10-12 - -
LC AMENDMENT 2016-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-22 73 COMMERCIAL BOULEVARD, NAPLES, FL 34104 -

Court Cases

Title Case Number Docket Date Status
RHODES FAMILY ENTERPRISES, LLC, ANDREW C. RHODES, AND LYNETTE RHODES VS IMPERIUM FABRICARE, LLC 6D2023-0312 2022-03-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-CA-555

Parties

Name ANDREW C. RHODES
Role Petitioner
Status Active
Name RHODES FAMILY ENTERPRISES LLC
Role Petitioner
Status Active
Representations BRADLEY S. DONNELLY, ESQ.
Name IMPERIUM FABRICARE LLC
Role Respondent
Status Active
Representations RAYMOND L. BASS, JR., ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active
Name LYNETTE RHODES
Role Petitioner
Status Active

Docket Entries

Docket Date 2023-01-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of IMPERIUM FABRICARE, LLC
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by January 3, 2022.
Docket Date 2022-12-12
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' AGREEMENT TO REQUESTED ENLARGEMENT OF TIME TO RESPOND
On Behalf Of RHODES FAMILY ENTERPRISES, LLC
Docket Date 2022-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of IMPERIUM FABRICARE, LLC
Docket Date 2022-11-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of respondent's "notice of no settlement," the abeyanceperiod has concluded, and this matter shall proceed. Respondent shall serve theresponse to the petition for writ of certiorari within ten days of the date of this order.
Docket Date 2023-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-27
Type Disposition by Order
Subtype Denied
Description certiorari denied ~ Petitioners’ Petition for Writ of Certiorari is denied.
Docket Date 2023-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Wozniak, and Mize
Docket Date 2023-01-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' PETITION FOR A WRIT OF CERTIORARI
On Behalf Of IMPERIUM FABRICARE, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-18
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT'S NOTICE OF NO SETTLEMENT
On Behalf Of IMPERIUM FABRICARE, LLC
Docket Date 2022-11-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 7 days of the date of this order, the respondent shall provide this courtwith a status update in accordance with this court's order of October 6, 2022, or the staywill be lifted and this matter shall proceed.
Docket Date 2022-10-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days from the date of this order, the respondent shall provide anupdate to this court regarding the status of the settlement of this proceeding, which maytake the form of a notice of voluntary dismissal of this petition.
Docket Date 2022-05-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for stay is treated as an unopposed motion to hold appealin abeyance and is granted for 90 days from the date of this order. Upon completion ofthe abeyance period, respondent shall update this court on the status of the settlementof this proceeding.
Docket Date 2022-05-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF CONDITIONAL SETTLEMENT AND REQUEST FOR A STAY
On Behalf Of IMPERIUM FABRICARE, LLC
Docket Date 2022-05-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall serve its response to the petition for writ of certiorari within 10days from the date of this order. Failure to comply with this order may result in thepetition being considered without a response.
Docket Date 2022-04-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by May 2, 2022.
Docket Date 2022-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of IMPERIUM FABRICARE, LLC
Docket Date 2022-03-24
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-03-23
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of RHODES FAMILY ENTERPRISES, LLC
Docket Date 2022-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RHODES FAMILY ENTERPRISES, LLC
Docket Date 2022-03-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-21
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of RHODES FAMILY ENTERPRISES, LLC
RHODES FAMILY ENTERPRISES, LLC, ANDREW C. RHODES, AND LYNETTE RHODES VS IMPERIUM FABRICARE, LLC 2D2022-0869 2022-03-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-CA-555

Parties

Name ANDREW C. RHODES
Role Petitioner
Status Active
Name RHODES FAMILY ENTERPRISES LLC
Role Petitioner
Status Active
Representations BRADLEY S. DONNELLY, ESQ.
Name LYNETTE RHODES
Role Petitioner
Status Active
Name IMPERIUM FABRICARE LLC
Role Respondent
Status Active
Representations RAYMOND L. BASS, JR., ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO SIXTH DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by January 3, 2022.
Docket Date 2022-12-12
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' AGREEMENT TO REQUESTED ENLARGEMENT OF TIME TO RESPOND
On Behalf Of RHODES FAMILY ENTERPRISES, LLC
Docket Date 2022-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of IMPERIUM FABRICARE, LLC
Docket Date 2022-11-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of respondent's "notice of no settlement," the abeyanceperiod has concluded, and this matter shall proceed. Respondent shall serve theresponse to the petition for writ of certiorari within ten days of the date of this order.
Docket Date 2022-11-18
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT'S NOTICE OF NO SETTLEMENT
On Behalf Of IMPERIUM FABRICARE, LLC
Docket Date 2022-11-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 7 days of the date of this order, the respondent shall provide this courtwith a status update in accordance with this court's order of October 6, 2022, or the staywill be lifted and this matter shall proceed.
Docket Date 2022-10-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days from the date of this order, the respondent shall provide anupdate to this court regarding the status of the settlement of this proceeding, which maytake the form of a notice of voluntary dismissal of this petition.
Docket Date 2022-05-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for stay is treated as an unopposed motion to hold appealin abeyance and is granted for 90 days from the date of this order. Upon completion ofthe abeyance period, respondent shall update this court on the status of the settlementof this proceeding.
Docket Date 2022-05-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF CONDITIONAL SETTLEMENT AND REQUEST FOR A STAY
On Behalf Of IMPERIUM FABRICARE, LLC
Docket Date 2022-05-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall serve its response to the petition for writ of certiorari within 10days from the date of this order. Failure to comply with this order may result in thepetition being considered without a response.
Docket Date 2022-04-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by May 2, 2022.
Docket Date 2022-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of IMPERIUM FABRICARE, LLC
Docket Date 2022-03-24
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-03-23
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of RHODES FAMILY ENTERPRISES, LLC
Docket Date 2022-03-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RHODES FAMILY ENTERPRISES, LLC
Docket Date 2022-03-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-21
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of RHODES FAMILY ENTERPRISES, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State