Search icon

RDS HOMES LLC - Florida Company Profile

Company Details

Entity Name: RDS HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RDS HOMES 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: 14 May 2018 (7 years ago)
Document Number: L18000119710
FEI/EIN Number 830550300

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

Mail Address: PO BOX 173903, HIALEAH, FL, 33017, US
Address: 6193 NW 183 ST, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEL SOL RUSDEL Manager PO BOX 173903, HIALEAH, FL, 33017
DEL SOL RUSDEL Agent 6193 NW 183 ST, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 6193 NW 183 ST #173903, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 6193 NW 183 ST #173903, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 6193 NW 183 ST, 173903, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-07 6193 NW 183 ST, 173903, HIALEAH, FL 33015 -

Court Cases

Title Case Number Docket Date Status
CESAR BAZILE, Appellant(s) v. RDS HOMES, LLC, Appellee(s). 4D2024-1621 2024-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-001611

Parties

Name Cesar Bazile
Role Appellant
Status Active
Name RDS HOMES LLC
Role Appellee
Status Active
Representations Mark Evans Kass
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Marina Garcia Wood
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-01
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-06-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-09
Type Record
Subtype Record on Appeal
Description Record on Appeal; 742 Pages
On Behalf Of Broward Clerk
Docket Date 2024-07-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-11
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-07
Florida Limited Liability 2018-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4684717908 2020-06-15 0455 PPP 6193 NORTHWEST 183RD STREET 173903, HIALEAH, FL, 33015-5623
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8179
Loan Approval Amount (current) 8179
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-5623
Project Congressional District FL-26
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8235.92
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State