Search icon

RODISH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: RODISH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RODISH HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Apr 2017 (8 years ago)
Date of dissolution: 05 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2024 (6 months ago)
Document Number: L17000076370
FEI/EIN Number 82-1103557

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

Address: 1229 LOCKSLEY LANE, PONTE VEDRA, FL, 32081, US
Mail Address: 1229 LOCKSLEY LANE, PONTE VEDRA, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODISH WILLIAM R Manager 1229 LOCKSLEY LANE, PONTE VEDRA, FL, 32081
RODISH WILLIAM R Agent 1229 LOCKSLEY LANE, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-05 - -
CHANGE OF MAILING ADDRESS 2023-05-01 1229 LOCKSLEY LANE, PONTE VEDRA, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1229 LOCKSLEY LANE, PONTE VEDRA, FL 32081 -
LC AMENDMENT AND NAME CHANGE 2022-08-15 RODISH HOLDINGS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2022-08-15 1229 LOCKSLEY LANE, PONTE VEDRA, FL 32081 -
LC NAME CHANGE 2018-12-03 GENESIS EVENTS, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-05
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-05-01
LC Amendment and Name Change 2022-08-15
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-28
LC Name Change 2018-12-03
ANNUAL REPORT 2018-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State