Search icon

RPF SFR 2010-3 ACQUISITION, LLC - Florida Company Profile

Company Details

Entity Name: RPF SFR 2010-3 ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RPF SFR 2010-3 ACQUISITION, 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: 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: 15 Nov 2010 (14 years ago)
Date of dissolution: 17 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2023 (2 years ago)
Document Number: L10000118643
FEI/EIN Number 451586054

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

Address: 3540 Toringdon Way, CHARLOTTE, NC, 28277, US
Mail Address: 15105 JOHN J DELANEY DR, CHARLOTTE, NC, 28277, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
25 CAPITAL INVESTMENT HOLDINGS, LLC Managing Member -
AHMAD SHAUN President 3540 Toringdon Way, CHARLOTTE, NC, 28277
SHULTZ SCOTT Vice President 3540 Toringdon Way, CHARLOTTE, NC, 28277
NATIONAL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 3540 Toringdon Way, Suite 200, CHARLOTTE, NC 28277 -
CHANGE OF MAILING ADDRESS 2021-08-24 3540 Toringdon Way, Suite 200, CHARLOTTE, NC 28277 -
LC AMENDMENT AND NAME CHANGE 2019-09-10 RPF SFR 2010-3 ACQUISITION, LLC -
REGISTERED AGENT NAME CHANGED 2019-03-21 National Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 1200 S. Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-17
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-02
LC Amendment and Name Change 2019-09-10
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State