Entity Name: | RPCP INVESTMENTS, LLLP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
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: | 03 Feb 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | A05000000252 |
FEI/EIN Number |
202495424
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 E PALMETTO PARK RD, SUITE 800, BOCA RATON, FL, 33432, US |
Mail Address: | 150 E PALMETTO PARK RD, SUITE 800, BOCA RATON, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1332020 | 595 SOUTH FEDERAL HIGHWAY, SUITE 600, BOCA RATON, FL, 33432 | 595 SOUTH FEDERAL HIGHWAY, SUITE 600, BOCA RATON, FL, 33432 | 561-955-7300 | |||||||||||
|
Form type | 3 |
File number | 000-07152 |
Filing date | 2005-07-08 |
Reporting date | 2005-06-28 |
File | View File |
Name | Role | Address |
---|---|---|
SCHWEERS JUDY A | Agent | 150 E PALMETTO PARK RD STE 800, BOCA RATON, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-31 | SCHWEERS, JUDY A | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-31 | 150 E PALMETTO PARK RD STE 800, BOCA RATON, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-10 | 150 E PALMETTO PARK RD, SUITE 800, BOCA RATON, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2015-04-10 | 150 E PALMETTO PARK RD, SUITE 800, BOCA RATON, FL 33432 | - |
AMENDMENT | 2005-03-07 | - | - |
LLLP Statement of Qualification | 2005-02-04 | RPCP INVESTMENTS, LLLP | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000715108 | LAPSED | 104452/09 | SUPREME COURT OF NEW YORK | 2010-05-06 | 2020-06-30 | $3,735,002.92 | CITICORP USA, INC., 388 GREENWICH ST., NEW YORK, NEW YORK 10013 |
Name | Date |
---|---|
Reg. Agent Change | 2021-03-31 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State