Search icon

RODENBURG FAMILY, LLC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: RODENBURG FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 28 Apr 2010 (15 years ago)
Branch of: RODENBURG FAMILY, LLC, MINNESOTA (Company Number b897df98-b4d4-e011-a886-001ec94ffe7f)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2020 (5 years ago)
Document Number: M10000001960
FEI/EIN Number 411979915

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

Address: 1539 PERIWINKLE WAY, SANIBEL, FL, 33957
Mail Address: 11560 PALISADE AVE N, STILLWATER, MN, 55082
ZIP code: 33957
County: Lee
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
RODENBURG STEVEN Manager 11560 PALISADE AVE. N., STILLWATER, MN, 55082
Rodenburg Denise P Agent 1539 Periwinkle Way, Sanibel, FL, 33957

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000140770 KONA KAI OF SANIBEL ACTIVE 2024-11-18 2029-12-31 - 11560 PALISADE AVE N, STILLWATER, MN, 55082
G10000040234 KONA KAI OF SANIBEL EXPIRED 2010-05-06 2015-12-31 - 8401 SEASONS PARKWAY, WOODBURY, MN, 55125

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-14 - -
REGISTERED AGENT NAME CHANGED 2020-04-14 Rodenburg, Denise P -
REGISTERED AGENT ADDRESS CHANGED 2020-04-14 1539 Periwinkle Way, Sanibel, FL 33957 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-19 1539 PERIWINKLE WAY, SANIBEL, FL 33957 -
CHANGE OF MAILING ADDRESS 2011-02-19 1539 PERIWINKLE WAY, SANIBEL, FL 33957 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-04-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-11

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44575.00
Total Face Value Of Loan:
44575.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30100.00
Total Face Value Of Loan:
30100.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44575
Current Approval Amount:
44575
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
44807.78
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30100
Current Approval Amount:
30100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30333.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State