Search icon

R&P SIX HOLDINGS, LLC

Company Details

Entity Name: R&P SIX HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 17 Jun 2002 (23 years ago)
Date of dissolution: 26 Apr 2010 (15 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2010 (15 years ago)
Document Number: L02000014997
FEI/EIN Number 04-3725116
Address: 4810 CULBREATH ISLES ROAD, TAMPA, FL 33629
Mail Address: 4810 CULBREATH ISLES ROAD, TAMPA, FL 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MCCOY, ROBERT L Agent 4810 CULBREATH ISLES RD., TAMPA, FL 33629

Managing Member

Name Role Address
MCCOY, ROBERT L Managing Member 4810 CULBREATH ISLES RD, TAMPA, FL 33629
MCCOY, PATRICIA B Managing Member 4810 CULBREATH ISLES RD, TAMPA, FL 33629

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2010-04-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-11 MCCOY, ROBERT L No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 4810 CULBREATH ISLES RD., TAMPA, FL 33629 No data
AMENDED AND RESTATEDARTICLES 2002-11-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000158041 TERMINATED 1000000050364 17758 001414 2007-05-14 2027-05-23 $ 2,898.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
LC Voluntary Dissolution 2010-04-26
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-26
Amended and Restated Articles 2002-11-14
Florida Limited Liabilites 2002-06-17

Date of last update: 31 Jan 2025

Sources: Florida Department of State