Search icon

RJP CONSTRUCTION, L.L.C. - Florida Company Profile

Company Details

Entity Name: RJP CONSTRUCTION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJP CONSTRUCTION, L.L.C. 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: 01 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2023 (2 years ago)
Document Number: L10000012665
FEI/EIN Number 272397418

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

Address: 1906 Bottlebrush Way, North Port, FL, 34289, US
Mail Address: 1906 Bottlebrush Way, North Port, FL, 34289, US
ZIP code: 34289
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETERS, JR. ROBERT J Managing Member 1906 Bottlebrush Way, North Port, FL, 34289
PETERS, III ROBERT J Managing Member 390 Barclay Cir, Harleysville, PA, 19438
Kayusa Michael Agent 2207 First Street, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 1906 Bottlebrush Way, North Port, FL 34289 -
CHANGE OF MAILING ADDRESS 2019-02-07 1906 Bottlebrush Way, North Port, FL 34289 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-16 2207 First Street, Suite 201, Fort Myers, FL 33901 -
REINSTATEMENT 2016-08-16 - -
REGISTERED AGENT NAME CHANGED 2016-08-16 Kayusa, Michael -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-07-09
REINSTATEMENT 2016-08-16
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-02-26

Date of last update: 02 May 2025

Sources: Florida Department of State