Search icon

RBP SUNSHINE PARTNERS, LLC

Company Details

Entity Name: RBP SUNSHINE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jul 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L07000075235
FEI/EIN Number 260594278
Address: 4300 W Lake Mary Blvd, Lake Mary, FL, 32746, US
Mail Address: 4300 W Lake Mary Blvd, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DUMONT DANIEL R Agent 4300 W Lake Mary Blvd, Lake Mary, FL, 32746

Managing Member

Name Role Address
CHONG PAUL J Managing Member 6 HUGHES ROAD, BRIDGEWATER, NJ, 08807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 4300 W Lake Mary Blvd, Suite 1010-309, Lake Mary, FL 32746 No data
CHANGE OF MAILING ADDRESS 2017-04-20 4300 W Lake Mary Blvd, Suite 1010-309, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 4300 W Lake Mary Blvd, Suite 1010-309, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2010-04-30 DUMONT, DANIEL R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000344546 LAPSED 09-CA6381-15-G SEMINOLE COUNTY, FLORIDA CIVIL 2009-12-17 2015-02-18 $773,659.85 INLAND US MANAGEMENT, LLC, 2901 BUTTERFIELD ROAD, OAK BROOK, ILLINOIS 60523

Documents

Name Date
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State