Entity Name: | RP 109-2B, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 May 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L11000052815 |
FEI/EIN Number | 452161989 |
Address: | 150 Orleans Street, Unit 704, East Boston, MA, 02128-2105, US |
Mail Address: | 150 Orleans Street, Unit 704, East Boston, MA, 02128-2105, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hill Craig | Agent | 4310 NE 15th Avenue, Oakland Park, FL, 33334 |
Name | Role | Address |
---|---|---|
BARLOW DOUGLAS A | Manager | 150 Orleans Street, East Boston, MA, 021282105 |
STATON WILLIAM L | Manager | 150 Orleans Street, East Boston, MA, 021282105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 150 Orleans Street, Unit 704, East Boston, MA 02128-2105 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-06 | 150 Orleans Street, Unit 704, East Boston, MA 02128-2105 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-06 | Hill, Craig | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-06 | 4310 NE 15th Avenue, Oakland Park, FL 33334 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-02-23 |
Florida Limited Liability | 2011-05-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State