Search icon

RODRIGUEZ CONTRACTING SERVICES, LLC - Florida Company Profile

Company Details

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

RODRIGUEZ CONTRACTING 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: 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: 28 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000053561
FEI/EIN Number 82-4587456

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

Address: 9965 Chiana Circle, FT MYERS, FL, 33905, US
Mail Address: 9965 Chiana Circle, Ft.Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Steven Manager 9965 Chiana Circle, Ft.Myers, FL, 33905
DEMARIS JENNIFER Agent 9965 Chiana Circle, Ft.Myers, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000105654 RODRIGUEZ CONTRACTING GROUP EXPIRED 2018-09-25 2023-12-31 - 3211 47TH ST WEST, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 9965 Chiana Circle, FT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2021-02-02 9965 Chiana Circle, FT MYERS, FL 33905 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 9965 Chiana Circle, Ft.Myers, FL 33905 -
LC AMENDMENT 2018-05-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
LC Amendment 2018-05-23
Florida Limited Liability 2018-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State