Search icon

R P P M SERVICES LLC - Florida Company Profile

Company Details

Entity Name: R P P M SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R P P M 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: 05 Nov 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2023 (a year ago)
Document Number: L09000106876
FEI/EIN Number NOT APPLICABLE

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

Address: 340 Bluefish Dr, Ft Walton Beach, FL, 32548, US
Mail Address: 340 Bluefish Dr, Ft Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS DAVID P Managing Member 340 Bluefish Dr, Ft Walton Beach, FL, 32548
ELLIS DAVID P Agent 340 Bluefish Dr, Ft Walton Beach, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046650 ELLIS MOBILE NOTARY SERVICES ACTIVE 2024-04-05 2029-12-31 - 340 BLUEFISH DR, UNIT 205, OKALOOSA ISLAND, FL, 32548

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-08 340 Bluefish Dr, 205, Ft Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2023-11-08 340 Bluefish Dr, 205, Ft Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2023-11-08 ELLIS, DAVID P -
REGISTERED AGENT ADDRESS CHANGED 2023-11-08 340 Bluefish Dr, 205, Ft Walton Beach, FL 32548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
REINSTATEMENT 2023-11-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State