Entity Name: | R&P HPP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R&P HPP, 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: | 20 Oct 2006 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000103335 |
FEI/EIN Number |
205834494
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9250 Baymeadows Road, Suite 350, JACKSONVILLE, FL, 32256, US |
Mail Address: | 9250 Baymeadows Road, Suite 350, JACKSONVILLE, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PITTS WILLIAM | Manager | 9250 Baymeadows Road, JACKSONVILLE, FL, 32256 |
PITTS WILLIAM | Agent | 9250 Baymeadows Road, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-12-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-18 | 9250 Baymeadows Road, Suite 350, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2016-12-18 | 9250 Baymeadows Road, Suite 350, JACKSONVILLE, FL 32256 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-18 | 9250 Baymeadows Road, Suite 350, JACKSONVILLE, FL 32256 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-04 | PITTS, WILLIAM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2013-01-18 | R&P HPP, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-12-18 |
REINSTATEMENT | 2015-11-04 |
ANNUAL REPORT | 2014-04-30 |
Reinstatement | 2013-01-18 |
LC Amendment and Name Change | 2013-01-18 |
REINSTATEMENT | 2010-07-13 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-05-02 |
LC Amendment | 2006-11-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State