Search icon

RPG CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: RPG CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RPG CONSTRUCTION SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 2007 (18 years ago)
Document Number: L07000012465
FEI/EIN Number 208362316

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 164 Hibiscus Lane, Deltona, FL, 32738, US
Mail Address: 164 Hibiscus Lane, Deltona, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Earnest Kevin E Managing Member 164 Hibiscus Lane, Deltona, FL, 32738
Earnest Susanne B Managing Member 164 Hibiscus Lane, Deltona, FL, 32738
Earnest Kevin Agent 164 Hibiscus Lane, Deltona, FL, 32738

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08105900334 SUNSTATE HOME SERVICES EXPIRED 2008-04-14 2013-12-31 - 1535 MAITLAND AVENUE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-05 164 Hibiscus Lane, Deltona, FL 32738 -
CHANGE OF MAILING ADDRESS 2023-02-05 164 Hibiscus Lane, Deltona, FL 32738 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-05 164 Hibiscus Lane, Deltona, FL 32738 -
REGISTERED AGENT NAME CHANGED 2015-01-12 Earnest, Kevin -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State