Search icon

RBP DEVELOPMENT LLC

Company Details

Entity Name: RBP DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Sep 2006 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L06000088052
FEI/EIN Number 300379634
Address: 5543 S. WILLIAMSON BLVD, STE 905, PORT ORANGE, FL, 32128, US
Mail Address: 5543 S. WILLIAMSON BLVD., STE 905, PORT ORANGE, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
CUSIMANO JOHN V Agent 615 MOSS POINT COVE CT, DEBARY, FL, 32713

Managing Member

Name Role Address
CUSIMANO JOHN V Managing Member 5543 S. WILLIAMSON BLVD., STE 905, PORT ORANGE, FL, 32128
CUSIMANO MICHELE J Managing Member 615 MOSS POINT COVE CT, DEBARY, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094147 FIRE SIDE PIZZA EXPIRED 2012-09-26 2017-12-31 No data 5543 S. WILLIAMSON BLVD, STE 905, PORT ORANGE, FL, 32128
G10000004943 RED BRICK PIZZA-PORT ORANGE EXPIRED 2010-01-14 2015-12-31 No data 5543 S WILLIAMSON BLVD SUITE 905, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 5543 S. WILLIAMSON BLVD, STE 905, PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2010-01-19 5543 S. WILLIAMSON BLVD, STE 905, PORT ORANGE, FL 32128 No data

Documents

Name Date
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ADDRESS CHANGE 2010-01-19
ANNUAL REPORT 2010-01-08
CORLCMMRES 2009-11-18
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-06-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State