Search icon

RPCP INVESTMENTS, LLLP - Florida Company Profile

Company Details

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

Central Index Key

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

Filings since 2005-07-08

Form type 3
File number 000-07152
Filing date 2005-07-08
Reporting date 2005-06-28
File View File

Key Officers & Management

Name Role Address
SCHWEERS JUDY A Agent 150 E PALMETTO PARK RD STE 800, BOCA RATON, FL, 33432

Events

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 -

Debts

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

Documents

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