Search icon

RP VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: RP VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RP VENTURES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Feb 2003 (22 years ago)
Date of dissolution: 23 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2020 (4 years ago)
Document Number: L03000005263
FEI/EIN Number 861078827

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

Address: 8551 KESHAV TAYLOR DR., MILTON, FL, 32583
Mail Address: SELLS FINANCIAL SERVICES, INC, 16400 LARK AVE - # 200, LOS GATOS, CA, 95032, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELLS SAM Managing Member 16400 LARK AVE - # 200, LOS GATOS, CA, 95032
SELLS SAM Agent 8551 KESHAV TAYLOR DR., MILTON, FL, 32583

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-23 - -
REINSTATEMENT 2016-01-29 - -
REGISTERED AGENT NAME CHANGED 2016-01-29 SELLS, SAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2010-01-29 - -
CHANGE OF MAILING ADDRESS 2010-01-29 8551 KESHAV TAYLOR DR., MILTON, FL 32583 -
REINSTATEMENT 2007-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-10 8551 KESHAV TAYLOR DR., MILTON, FL 32583 -
REINSTATEMENT 2005-02-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-23
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-01-29
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-14
ANNUAL REPORT 2011-01-04
LC Amendment 2010-01-29

Date of last update: 01 May 2025

Sources: Florida Department of State