Search icon

RDP AUTO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: RDP AUTO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RDP AUTO HOLDINGS, 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: 05 Apr 2012 (13 years ago)
Date of dissolution: 22 Apr 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: L12000047216
FEI/EIN Number 45-5074650

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2020 PONCE DE LEON BOULEVARD, SUITE 907, CORAL GABLES, FL, 33134, US
Mail Address: 2020 PONCE DE LEON BOULEVARD, SUITE 907, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEEBLES R. DONAHUE Manager 2020 Ponce De Leon Blvd., Coral Gables, FL, 33134
PADRON IRVING Chief Financial Officer 2020 Ponce De Leon Blvd., Coral Gables, FL, 33134
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2015-01-27 2020 PONCE DE LEON BOULEVARD, SUITE 907, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2015-01-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-01-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 2020 PONCE DE LEON BOULEVARD, SUITE 907, CORAL GABLES, FL 33134 -
LC STMNT OF RA/RO CHG 2015-01-27 - -

Documents

Name Date
LC Voluntary Dissolution 2016-04-22
CORLCRACHG 2015-01-27
AMENDED ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-04-09
Florida Limited Liability 2012-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State