Entity Name: | RPM SURGICAL SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RPM SURGICAL SERVICES 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: | 26 Sep 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L11000109620 |
FEI/EIN Number |
453411527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15587 Summit Place Cir., NAPLES, FL, 34119, US |
Mail Address: | 15587 Summit Place Cir, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCMEEKAN GRAEME | Managing Member | 15587 Summit Place Cir., NAPLES, FL, 34119 |
MCMEEKAN GRAEME | Agent | 15587 Summit Place Cir., NAPLES, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000043643 | RPM HEALTHCARE CONSULTING | ACTIVE | 2020-04-20 | 2025-12-31 | - | 15587 SUMMIT PLACE CIRCLE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 15587 Summit Place Cir., NAPLES, FL 34119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-24 | 15587 Summit Place Cir., NAPLES, FL 34119 | - |
REINSTATEMENT | 2017-10-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-24 | 15587 Summit Place Cir., NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2017-10-24 | MCMEEKAN, GRAEME | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000470456 | TERMINATED | 1000000667727 | COLLIER | 2015-03-27 | 2035-04-17 | $ 433.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J15000470464 | TERMINATED | 1000000667729 | COLLIER | 2015-03-27 | 2025-04-17 | $ 1,194.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J13001070169 | TERMINATED | 1000000510924 | COLLIER | 2013-05-14 | 2023-06-07 | $ 761.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J12001091753 | TERMINATED | 1000000376373 | COLLIER | 2012-11-28 | 2022-12-28 | $ 326.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-08-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-24 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State