Search icon

JEREMIAH EARL RHODES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JEREMIAH EARL RHODES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEREMIAH EARL RHODES 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: 18 Oct 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L18000245118
FEI/EIN Number 83-2268988

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

Address: 701 N Warnell Street, Plant City, FL, 33563, US
Mail Address: 701 N Warnell Street, Plant City, FL, 33563, US
ZIP code: 33563
City: Plant City
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHODES JEREMIAH E Manager 701 N Warnell Street, Plant City, FL, 33563
RHODES LISA A Authorized Manager 701 N Warnell Street, Plant City, FL, 33563
Myers & Wright, PA Agent 110 W Reynolds Street, Plant City, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2020-08-06 JEREMIAH EARL RHODES LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 701 N Warnell Street, Plant City, FL 33563 -
CHANGE OF MAILING ADDRESS 2019-04-22 701 N Warnell Street, Plant City, FL 33563 -
REGISTERED AGENT NAME CHANGED 2019-04-22 Myers & Wright, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 110 W Reynolds Street, Suite 110, Plant City, FL 33563 -

Court Cases

Title Case Number Docket Date Status
ALICIA MAY RHODES VS JEREMIAH EARL RHODES 2D2017-0162 2017-01-19 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
08-DR-006705

Parties

Name ALICIA MAY RHODES
Role Appellant
Status Active
Representations KRISTINA J. JONES, ESQ.
Name JEREMIAH EARL RHODES LLC
Role Appellee
Status Active
Representations DAWN M. CHAPMAN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALICIA MAY RHODES
Docket Date 2017-11-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2017-10-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2017-10-06
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of ALICIA MAY RHODES
Docket Date 2017-10-06
Type Mandate
Subtype Mandate
Description Mandate ~ recalled on 10-06-17
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to file motion for written opinion is granted until October 6, 2017. No further extensions will be granted absent showing extraordinary circumstances.
Docket Date 2017-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALICIA MAY RHODES
Docket Date 2017-09-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR WRITTEN OPINION
On Behalf Of ALICIA MAY RHODES
Docket Date 2017-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
Docket Date 2017-02-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days from the date of this order, petitioner shall serve and file a petition that complies with Florida Rule of Appellate Procedure 9.100(g), or this proceeding may be dismissed without further notice.
Docket Date 2017-06-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
Docket Date 2017-06-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's "verified motion for expedited order to trial court" is denied.
Docket Date 2017-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR ENLARGEMENT OF TIME AND RECORD
Docket Date 2017-05-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S VERIFIED MOTIONFOR EXPEDITED ORDER TO TRIAL COURT
On Behalf Of JEREMIAH EARL RHODES
Docket Date 2017-04-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to Appellant's verified motion for expedited order to trial court.
Docket Date 2017-04-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JEREMIAH EARL RHODES
Docket Date 2017-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR EXPEDITED ORDER TO TRIAL COURT
On Behalf Of ALICIA MAY RHODES
Docket Date 2017-04-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ VERIFIED MOTION FOR EXPEDITED ORDER TO TRIAL COURT
On Behalf Of ALICIA MAY RHODES
Docket Date 2017-04-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The petition for writ of certiorari is converted to a notice of appeal to review a nonfinal order. See Fla. R. App. P. 9.130(a)(3)(iii)(b.) (providing for appeals of nonfinal orders determining the rights of a party regarding time-sharing pursuant to a parenting plan). This appeal will proceed in accordance with rule 9.130. Appellee shall serve and file his answer brief within 20 days from the date of this order. Appellant may serve and file a reply brief within 20 days from service of the answer brief.
Docket Date 2017-03-28
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ALICIA MAY RHODES
Docket Date 2017-03-27
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED INITIAL BRIEF
On Behalf Of ALICIA MAY RHODES
Docket Date 2017-03-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ALICIA MAY RHODES
Docket Date 2017-03-27
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief
On Behalf Of ALICIA MAY RHODES
Docket Date 2017-03-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve amended petition for writ of certiorari is granted and the amended petition shall be served within 10 days of this order.
Docket Date 2017-03-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION FOR EXTENSION OF TIME TO FILE AMENDED BRIEF
On Behalf Of JEREMIAH EARL RHODES
Docket Date 2017-03-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner's motion for extension of time to file amended brief within 10 days of this order
Docket Date 2017-03-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for expedited hearing or review of petition for writ of certiorari is denied.
Docket Date 2017-03-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED BRIEF
On Behalf Of ALICIA MAY RHODES
Docket Date 2017-02-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'S MOTION FOR EXPEDITED HEARING OR REVIEW OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of JEREMIAH EARL RHODES
Docket Date 2017-02-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING OF APPENDIX & APPENDIX INDEX FOR PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALICIA MAY RHODES
Docket Date 2017-02-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME I
On Behalf Of ALICIA MAY RHODES
Docket Date 2017-02-15
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ MOTION FOR EXPEDITED HEARING OR REVIEW OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALICIA MAY RHODES
Docket Date 2017-02-07
Type Record
Subtype Appendix
Description Appendix ~ TO NOTICE
On Behalf Of ALICIA MAY RHODES
Docket Date 2017-02-07
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ CLERK'S DETERMINATION
On Behalf Of ALICIA MAY RHODES
Docket Date 2017-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ copy of affidavit of insolvency
On Behalf Of ALICIA MAY RHODES
Docket Date 2017-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-20
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2017-01-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALICIA MAY RHODES
Docket Date 2017-01-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
LC Name Change 2020-08-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22
Florida Limited Liability 2018-10-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State