Search icon

GARY T. RHODUS, LLC - Florida Company Profile

Company Details

Entity Name: GARY T. RHODUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARY T. RHODUS, 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: 22 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L18000074596
FEI/EIN Number 83-1567966

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

Address: 8777 49th Terrace East, Bradenton, FL, 34211, US
Mail Address: 6145 MIDNIGHT PASS ROAD, F7, SARASOTA, FL, 34242, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODUS GARY T Manager 6145 MIDNIGHT PASS ROAD, F7, SARASOTA, FL, 34242
RHODUS MARSHA Authorized Member 6145 MIDNIGHT PASS ROAD, F7, SARASOTA, FL, 34242
RHODUS GARY T Agent 8777 49th Terrace East, Bradenton, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000040504 SRQ CASTLE KEEPERS ACTIVE 2022-03-30 2027-12-31 - 8777 49TH TERR EAST, BRADENTON, FL, 34211
G20000107670 SRQ COURIER SERVICES ACTIVE 2020-08-20 2025-12-31 - 6145 MIDNIGHT PASS ROAD, UNIT F7, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 8777 49th Terrace East, Bradenton, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 8777 49th Terrace East, Bradenton, FL 34211 -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 RHODUS, GARY T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-04-02 GARY T. RHODUS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-02
LC Amendment and Name Change 2018-04-02
Florida Limited Liability 2018-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State