Search icon

NEW RHODES, LLC

Company Details

Entity Name: NEW RHODES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Sep 2015 (9 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
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

Agent

Name Role Address
GIBBS JON M Agent 215 N EOLA DR, ORLANDO, FL, 32801

Manager

Name Role Address
LAGASSE EMERIL JIII Manager PO BOX 8310, METAIRIE, LA, 70011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102698 EMERIL'S COASTAL ACTIVE 2020-08-12 2025-12-31 No data 829 ST CHARLES AVE, NEW ORLEANS, LA, 70130
G17000057759 EMERIL'S COASTAL ITALIAN EXPIRED 2017-05-24 2022-12-31 No data PO BOX 3000, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 215 N EOLA DR, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2023-04-18 GIBBS, JON M No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 215 N EOLA DR, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 215 N EOLA DR, ORLANDO, FL 32801 No data
LC AMENDMENT AND NAME CHANGE 2017-05-09 NEW RHODES, LLC No data

Documents

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 Feb 2025

Sources: Florida Department of State