Entity Name: | RAP BROKERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Jan 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | L05000010783 |
FEI/EIN Number | 202295458 |
Address: | 6103 PAPAYA DRIVE, FORT PIERCE, FL, 34982 |
Mail Address: | 6103 PAPAYA DRIVE, FORT PIERCE, FL, 34982 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPE ROBERT A | Agent | 6103 PAPAYA DRIVE, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
POPE ROBERT A | Manager | 6103 PAPAYA DRIVE, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-18 | POPE, ROBERT A | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-11 | 6103 PAPAYA DRIVE, FORT PIERCE, FL 34982 | No data |
CHANGE OF MAILING ADDRESS | 2006-07-11 | 6103 PAPAYA DRIVE, FORT PIERCE, FL 34982 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-11 | 6103 PAPAYA DRIVE, FORT PIERCE, FL 34982 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-21 |
ANNUAL REPORT | 2009-04-18 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-07-11 |
Florida Limited Liabilites | 2005-01-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State