Entity Name: | RPO MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RPO 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jun 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000060647 |
FEI/EIN Number |
272793786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O.Box 941834, Maitland, FL, 32794, US |
Address: | c/o MicRic, LLC 450 S. Orange Ave., Orlando, FL, 32802, US |
ZIP code: | 32802 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN ODED | Manager | P.O.Box 941834, Maitland, FL, 32794 |
MCDONOUGH CPA SOLUTIONS, PA | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000021535 | ROYAL PALM HOMES | EXPIRED | 2017-02-28 | 2022-12-31 | - | 2250 LUCIEN WAY, SUITE 270, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | c/o MicRic, LLC 450 S. Orange Ave., Third Floor, Orlando, FL 32802 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | c/o MicRic, LLC 450 S. Orange Ave., Third Floor, Orlando, FL 32802 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-17 | MCDONOUGH CPA SOLUTIONS, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-04 | 445 W MERRITT AVE, MERRITT ISLAND, FL 32953 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-04-02 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State