Search icon

RODMAR SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RODMAR SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RODMAR SERVICES, 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: 27 Oct 2015 (9 years ago)
Document Number: L15000182520
FEI/EIN Number 81-1054654

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

Address: 18990 S Tamiami Trail, FORT MYERS, FL, 33908, US
Mail Address: 18990 S. Tamiami Trl, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ MARTIN HENRY Auth 5510 SPECTRA CIR, FORT MYERS, FL, 33908
LEMUS YEGRES EDGLY J Auth 5510 SPECTRA CIR, FORT MYERS, FL, 33908
Hoover Michele MCPA Agent 1342 COLONIAL BLVD, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047908 THE UPS STORE #7162 ACTIVE 2019-04-17 2029-12-31 - 18990 S TAMIAMI TRL, SUITE 4, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-06 18990 S Tamiami Trail, #4, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2022-07-06 18990 S Tamiami Trail, #4, FORT MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2020-02-18 Hoover , Michele M, CPA -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 1342 COLONIAL BLVD, Suite B11, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2016-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State