Entity Name: | NEW RHODES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW RHODES, 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: | 08 Sep 2015 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 09 May 2017 (8 years ago) |
Document Number: | L15000150032 |
FEI/EIN Number |
815360940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 N EOLA DR, ORLANDO, FL, 32801, US |
Mail Address: | PO BOX 8310, METAIRIE, LA, 70011, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAGASSE EMERIL JIII | Manager | PO BOX 8310, METAIRIE, LA, 70011 |
GIBBS JON M | Agent | 215 N EOLA DR, ORLANDO, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000102698 | EMERIL'S COASTAL | ACTIVE | 2020-08-12 | 2025-12-31 | - | 829 ST CHARLES AVE, NEW ORLEANS, LA, 70130 |
G17000057759 | EMERIL'S COASTAL ITALIAN | EXPIRED | 2017-05-24 | 2022-12-31 | - | PO BOX 3000, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-29 | 215 N EOLA DR, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-18 | GIBBS, JON M | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 215 N EOLA DR, ORLANDO, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 215 N EOLA DR, ORLANDO, FL 32801 | - |
LC AMENDMENT AND NAME CHANGE | 2017-05-09 | NEW RHODES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-15 |
LC Amendment and Name Change | 2017-05-09 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State