Search icon

R.P.B.P.C., LLC - Florida Company Profile

Company Details

Entity Name: R.P.B.P.C., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.P.B.P.C., 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: 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: 05 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2024 (6 months ago)
Document Number: L04000058341
FEI/EIN Number 550881370

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

Address: 11551 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 1070 E. INDIANTOWN ROAD, JUPITER, FL, 33477, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RHVO8UKT4I2V75 L04000058341 US-FL GENERAL ACTIVE -

Addresses

Legal C/O SCS MANAGEMENT CORPORATION, 5589 OKEECHOBEE BLVD, SUITE 201, WEST PALM BEACH, US-FL, US, 33417
Headquarters 11551 Southern Blvd, Royal Palm Beach, US-FL, US, 33411

Registration details

Registration Date 2020-07-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-07-25
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L04000058341

Key Officers & Management

Name Role Address
MICHAEL MAUCK Manager 1051 SOUTH STATE RD 7, BLDG G, WELLINGTON, FL, 33414
EL GATO NEGRO LLC Manager -
SCS MANAGEMENT CORPORATION Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-21 - -
CHANGE OF MAILING ADDRESS 2024-10-21 11551 SOUTHERN BLVD, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 1070 E. INDIANTOWN ROAD, SUITE 401, JUPITER, FL 33477 -
LC AMENDMENT 2016-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 11551 SOUTHERN BLVD, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2013-04-09 SCS MANAGEMENT CORPORATION -

Court Cases

Title Case Number Docket Date Status
A.A.M. VS R.P.B. SC2017-1359 2017-07-19 Closed
Classification Original Proceedings - Writ - Belated Discretionary Review
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2015-DR-2682-FK

Circuit Court for the Fifth Judicial Circuit, Marion County
5D16-458

Parties

Name A.A.M., INC.
Role Petitioner
Status Active
Name Allen A. Moody
Role Petitioner
Status Active
Name R.P.B.P.C., LLC
Role Respondent
Status Active
Representations Diane Dylewski
Name Hon. S. Sue Robbins
Role Judge/Judicial Officer
Status Active
Name Hon. David R. Ellspermann
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-21
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed
Docket Date 2017-07-21
Type Disposition
Subtype Orig Proc Dism No Juris Belated (Civil-Washington)
Description DISP-ORIG PROC DISM NO JURIS BELAT (CIVILWASHINGTON) ~ The petition seeking belated discretionary review is hereby dismissed for lack of jurisdiction. "[T]he court's authority to grant belated appeals in accordance with Florida Rule of Appellate Procedure 9.141(c) is limited to criminal cases and does not extend to appeals arising from either civil or administrative matters." Washington v. Dep't of Revenue Child Support Enforcement ex rel. Simmons, 75 So. 3d 388 (Fla. 1st DCA 2011).NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2017-07-19
Type Petition
Subtype Petition Filed
Description PETITION-BELATED DISCRETIONARY REVIEW
On Behalf Of A.A.M.
View View File
Docket Date 2017-07-19
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
Docket Date 2017-07-19
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ DCA Opinion
On Behalf Of A.A.M.
View View File

Documents

Name Date
Amendment 2024-10-21
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-13
LC Amendment 2016-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State