Search icon

RHODAN MARINE SYSTEMS OF FLORIDA, LLC

Company Details

Entity Name: RHODAN MARINE SYSTEMS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Nov 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: L16000201075
FEI/EIN Number 81-4338131
Address: 1290 Sarasota Center Blvd, SARASOTA, FL, 34240, US
Mail Address: 1290 Sarasota Center Blvd, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
AMBLER LINDSAY Agent 1290 Sarasota Center Blvd, SARASOTA, FL, 34240

Manager

Name Role Address
AMBLER LINDSAY Manager 1290 Sarasota Center Blvd, SARASOTA, FL, 34240

President

Name Role Address
AMBLER LINDSAY President 1290 Sarasota Center Blvd, SARASOTA, FL, 34240

Chief Executive Officer

Name Role Address
AMBLER LINDSAY Chief Executive Officer 1290 Sarasota Center Blvd, SARASOTA, FL, 34240

Vice President

Name Role Address
HAGEN KYLE Vice President 1290 Sarasota Center Blvd, SARASOTA, FL, 34240

Treasurer

Name Role Address
KILDAHL KIM Treasurer 1290 Sarasota Center Blvd, SARASOTA, FL, 34240

Chief Financial Officer

Name Role Address
KILDAHL KIM Chief Financial Officer 1290 Sarasota Center Blvd, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 1290 Sarasota Center Blvd, SARASOTA, FL 34240 No data
CHANGE OF MAILING ADDRESS 2023-01-16 1290 Sarasota Center Blvd, SARASOTA, FL 34240 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 1290 Sarasota Center Blvd, SARASOTA, FL 34240 No data
LC AMENDMENT 2017-02-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
LC Amendment 2017-02-21
Florida Limited Liability 2016-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State