Entity Name: | RPDP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RPDP 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: |
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: | 18 Jan 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Nov 2012 (12 years ago) |
Document Number: | L11000007206 |
FEI/EIN Number |
800677124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6760 45TH STREET, VERO BEACH, FL, 32967, US |
Mail Address: | 6760 45TH STREET, VERO BEACH, FL, 32967, US |
ZIP code: | 32967 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWELL MARGARET | Managing Member | 6760 45TH STREET, VERO BEACH, FL, 32967 |
DUPUIS ANGELA RENEE | Secretary | 6760 45TH STREET, VERO BEACH, FL, 32967 |
Dupuis Thomas J | Secretary | 6760 45TH STREET, VERO BEACH, FL, 32967 |
STEVENS BRADLEY S | Secretary | 6760 45TH STREET, VERO BEACH, FL, 32967 |
POWELL MARGARET | Agent | 6760 45TH STREET, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 6760 45TH STREET, VERO BEACH, FL 32967 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 6760 45TH STREET, VERO BEACH, FL 32967 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 6760 45TH STREET, VERO BEACH, FL 32967 | - |
LC AMENDMENT | 2012-11-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-11-29 | POWELL, MARGARET | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State