Search icon

RODALL'S TRUCKING SERVICE L.L.C. - Florida Company Profile

Company Details

Entity Name: RODALL'S TRUCKING SERVICE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RODALL'S TRUCKING SERVICE L.L.C. 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: 25 Mar 2019 (6 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: L19000081089
FEI/EIN Number 83-4193900

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

Address: 1401 Riverplace Blvd, Apt 807, Jacksonville, FL, 32207, US
Mail Address: 1401 Riverplace Blvd, Apt 807, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODALL ANDRE Authorized Member 2236 RIO COVE DR, JACKSONVILLE, FL, 32225
RODALL ANDRE T Authorized Member 1401 RIVER PLACE BLVD, UNIT 906, JACKSONVILLE, FL, 32207
Rodall Andre T Agent 1401 Riverplace Blvd, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-06-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 1401 Riverplace Blvd, Apt 807, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2021-03-10 1401 Riverplace Blvd, Apt 807, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2021-03-10 Rodall, Andre T -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 1401 Riverplace Blvd, Apt 807, Jacksonville, FL 32207 -
REINSTATEMENT 2021-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
LC Amendment 2021-06-17
REINSTATEMENT 2021-03-10
Florida Limited Liability 2019-03-25

Date of last update: 03 May 2025

Sources: Florida Department of State