Entity Name: | RP/SIX DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Mar 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L05000025363 |
FEI/EIN Number | 202503817 |
Address: | 208 Monterey Drive, NAPLES, FL, 34119, US |
Mail Address: | 208 Monterey Drive, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS JACK E | Agent | 208 Monterey Drive, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
ROBERTS JACK E | Manager | 208 Monterey Drive, NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000126381 | SEAFOOD DYNAMICS DC | EXPIRED | 2011-12-27 | 2016-12-31 | No data | 4180 MERCANTILE AVENUE, NAPLES, FL, 34104 |
G11000126382 | CAPTAIN JERRY'S SEAFOOD | EXPIRED | 2011-12-27 | 2016-12-31 | No data | 4176 MERCANTILE AVENUE, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-22 | 208 Monterey Drive, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-22 | 208 Monterey Drive, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-22 | 208 Monterey Drive, NAPLES, FL 34119 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-17 | ROBERTS, JACK E | No data |
MERGER | 2011-12-22 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000118575 |
MERGER | 2008-02-11 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000072445 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-17 |
Merger | 2011-12-22 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State