Search icon

RPM SURGICAL SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MCMEEKAN GRAEME Managing Member 15587 Summit Place Cir., NAPLES, FL, 34119
MCMEEKAN GRAEME Agent 15587 Summit Place Cir., NAPLES, FL, 34119

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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