Search icon

RPOC MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: RPOC MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RPOC MANAGEMENT, 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 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2017 (7 years ago)
Document Number: L10000048793
FEI/EIN Number 272513223

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

Address: 138 GINGERWOOD COURT, MELBOURNE, FL, 32940, US
Mail Address: 138 GINGERWOOD COURT, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burke Patrick Manager 138 GINGERWOOD COURT, MELBOURNE, FL, 32940
Burke Patrick Agent 138 Gingerwood Ct, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-08 Burke, Patrick -
REGISTERED AGENT NAME CHANGED 2020-02-12 Basile, Nancy -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 138 Gingerwood Ct, MELBOURNE, FL 32940 -
LC AMENDMENT 2017-12-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000767054 TERMINATED 1000000492917 BREVARD 2013-04-11 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000917123 TERMINATED 1000000422523 BREVARD 2012-11-21 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2018-06-12
LC Amendment 2017-12-12
ANNUAL REPORT 2017-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State