Search icon

REMITTANCE PROCESSING SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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