Search icon

RODAFAM LLC

Company Details

Entity Name: RODAFAM LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 07 Apr 2003 (22 years ago)
Date of dissolution: 12 Dec 2013 (11 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 12 Dec 2013 (11 years ago)
Document Number: M03000001087
FEI/EIN Number 900062432
Address: 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
Mail Address: 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: DELAWARE

Manager

Name Role Address
DAVIS ROBERT D Manager 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
ZAHRA E ELLIS J Manager 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
FRANCIS HARRY D Manager 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

President

Name Role Address
DAVIS ROBERT D President 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Vice President

Name Role Address
ZAHRA E ELLIS J Vice President 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
FRANCIS HARRY D Vice President 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224
OKO SCOTT Vice President 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Secretary

Name Role Address
MORGAN JUDY B Secretary 4310 PABLO OAKS COURT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2013-12-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 4310 PABLO OAKS COURT, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2009-04-23 4310 PABLO OAKS COURT, JACKSONVILLE, FL 32224 No data

Documents

Name Date
LC Withdrawal 2013-12-12
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State