Entity Name: | RPF INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RPF INVESTMENTS, 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: | 10 Feb 2012 (13 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: | L12000020324 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786, US |
Mail Address: | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | - |
THAKKAR RASESH H | Vice President | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786 |
AHMAD SHAUN | President | 3540 Toringdon Way, Ste 200, CHARLOTTE, NC, 28277 |
SHULTZ MICHAEL S | Vice President | 3540 Toringdon Way, Ste 200, Charlotte, NC, 28277 |
YOUTH THOMAS B | Vice President | 9350 CONROY WINDERMERE ROAD, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-17 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-02 | 1200 S. Pine Island Road, Plantation, FL 33324 | - |
LC NAME CHANGE | 2019-09-10 | RPF INVESTMENTS, LLC | - |
LC AMENDMENT | 2018-11-06 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-06 | national registered agents, inc. | - |
CONVERSION | 2012-02-10 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000023414. CONVERSION NUMBER 500000120195 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-17 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-02 |
LC Name Change | 2019-09-10 |
ANNUAL REPORT | 2019-03-21 |
LC Amendment | 2018-11-06 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State