Entity Name: | RDP PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RDP PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 04 Sep 2002 (23 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Nov 2014 (10 years ago) |
Document Number: | L02000022809 |
FEI/EIN Number |
562289455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4061 Bonita Beach Road, Bonita Springs, FL, 34134, US |
Mail Address: | 4061 Bonita Beach Road, Bonita Beach Rd, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON RUSSELL L | Managing Member | 28321 TERRAZZA LANE, NAPLES, FL, 34110 |
PIZZUTI DONATO F | Managing Member | 308 Spider Lily Lane, NAPLES, FL, 34119 |
TRUE SCOTT M | Agent | 4061 Bonita Beach Rd, Bonita Springs, FL, 341344073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 4061 Bonita Beach Rd, 103, Bonita Springs, FL 34134-4073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 4061 Bonita Beach Road, 103, Bonita Springs, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 4061 Bonita Beach Road, 103, Bonita Springs, FL 34134 | - |
REGISTERED AGENT NAME CHANGED | 2014-11-21 | TRUE, SCOTT M | - |
LC AMENDMENT | 2014-11-21 | - | - |
REINSTATEMENT | 2004-07-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State