Entity Name: | REMITTANCE PROCESSING SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REMITTANCE PROCESSING SOLUTIONS, 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: | 07 Apr 2006 (19 years ago) |
Date of dissolution: | 16 Dec 2016 (8 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 16 Dec 2016 (8 years ago) |
Document Number: | L06000036919 |
FEI/EIN Number |
412203362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12276 San Jose Blvd., Jacksonville, FL, 32223-8672, US |
Mail Address: | 12276 San Jose Blvd., Jacksonville, FL, 32223-8672, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rasor Gregg | Chief Executive Officer | 12276 San Jose Blvd., Jacksonville, FL, 322238672 |
Turney Kelli A | President | 12276 San Jose Blvd., Jacksonville, FL, 322238672 |
Rasor Gregg | Agent | 12276 San Jose Blvd., Jacksonville, FL, 322238672 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-12-16 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P16000099290. CONVERSION NUMBER 900000166589 |
LC STMNT OF RA/RO CHG | 2016-05-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-05 | 12276 San Jose Blvd., STE 611, Jacksonville, FL 32223-8672 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-05 | 12276 San Jose Blvd., STE 611, Jacksonville, FL 32223-8672 | - |
CHANGE OF MAILING ADDRESS | 2016-05-05 | 12276 San Jose Blvd., STE 611, Jacksonville, FL 32223-8672 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-05 | Rasor, Gregg | - |
LC AMENDMENT | 2006-04-12 | - | - |
Name | Date |
---|---|
CORLCRACHG | 2016-05-11 |
AMENDED ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-02-21 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-03-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State