Search icon

RP/SIX DEVELOPMENT, LLC

Company Details

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

Agent

Name Role Address
ROBERTS JACK E Agent 208 Monterey Drive, NAPLES, FL, 34119

Manager

Name Role Address
ROBERTS JACK E Manager 208 Monterey Drive, NAPLES, FL, 34119

Fictitious Names

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

Events

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

Documents

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