Entity Name: | RPM'S ZONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Jan 2008 (17 years ago) |
Date of dissolution: | 27 Dec 2024 (a month ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Dec 2024 (a month ago) |
Document Number: | L08000007441 |
FEI/EIN Number | 113832846 |
Address: | 4301 Oak Circle, Boca Raton, FL, 33431, US |
Mail Address: | 4301 Oak Circle, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOUCET BRUNO | Agent | 4301 Oak Circle, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
DOUCET BRUNO | Managing Member | 4301 Oak Circle, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-03 | 4301 Oak Circle, Bay 16, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-03 | 4301 Oak Circle, Bay 16, Boca Raton, FL 33431 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-03 | 4301 Oak Circle, Bay 16, Boca Raton, FL 33431 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000237816 | TERMINATED | 1000000986988 | PALM BEACH | 2024-04-09 | 2044-04-24 | $ 2,717.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J23000096958 | ACTIVE | 1000000943903 | PALM BEACH | 2023-02-17 | 2043-03-08 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-27 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State