Entity Name: | RPCK PROPERTY MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RPCK PROPERTY MANAGEMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2016 (9 years ago) |
Document Number: | L13000094104 |
FEI/EIN Number |
463160824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 407 6th Ave. East, BRADENTON, FL, 34208, US |
Mail Address: | 407 6th Ave. East, BRADENTON, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INDELICATO ROBERT | Manager | 407 6th Ave. East, BRADENTON, FL, 34208 |
INDELICATO PARVANEH | Manager | 407 6th Ave. East, BRADENTON, FL, 34208 |
INDELICATO PARVANEH | Agent | 407 6th Ave. East, BRADENTON, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-08 | 11712 CLUBHOUSE DRIVE, BRADENTON, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-08 | 11712 CLUBHOUSE DRIVE, BRADENTON, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2025-02-08 | 11712 CLUBHOUSE DRIVE, BRADENTON, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2021-02-16 | 407 6th Ave. East, BRADENTON, FL 34208 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-16 | 407 6th Ave. East, BRADENTON, FL 34208 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-16 | 407 6th Ave. East, BRADENTON, FL 34208 | - |
REINSTATEMENT | 2016-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-07 | INDELICATO, PARVANEH | - |
REINSTATEMENT | 2015-01-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-06 |
REINSTATEMENT | 2016-10-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State