Entity Name: | RPG TAMPA PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RPG TAMPA PROPERTIES, 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. |
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: | 01 Apr 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L05000032285 |
FEI/EIN Number |
202715834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ? Florida Property Management, 2901 West Cypress Creek rd Suite 120, Fort Lauderdale, FL, 33309, US |
Mail Address: | ? Florida Property Management, 2901 West Cypress Creek rd Suite 120, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reboredo Gaston | Manager | ? Florida Property Management, Fort Lauderdale, FL, 33309 |
Cottin Leopoldo | Manager | ? Florida Property Management, Fort Lauderdale, FL, 33309 |
REBOREDO GASTON | Agent | 2566 JARDIN WAY, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | ℅ Florida Property Management, 2901 West Cypress Creek rd Suite 120, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2014-04-18 | ℅ Florida Property Management, 2901 West Cypress Creek rd Suite 120, Fort Lauderdale, FL 33309 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-26 | REBOREDO, GASTON | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-26 | 2566 JARDIN WAY, WESTON, FL 33327 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-02-26 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-04-04 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-02-17 |
ANNUAL REPORT | 2006-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State