Search icon

RRP JUDAICA ASSET HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: RRP JUDAICA ASSET HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RRP JUDAICA ASSET 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: 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: 19 Sep 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Feb 2018 (7 years ago)
Document Number: L13000132870
FEI/EIN Number NOT APPLICABLE

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

Address: 31 E. 62nd Street, New York, NY, 10065, US
Mail Address: 31 E. 62nd Street, New York, NY, 10065, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE PERELMAN FAMILY CHARITABLE TRUST I Member 777 SOUTH FLAGER DRIVE, STE. 500E, WEST PALM BEACH, FL, 33401
CUSACK DEREK Authorized Person 777 SOUTH FLAGER DRIVE, STE. 500E, WEST PALM BEACH, FL, 33401
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 31 E. 62nd Street, New York, NY 10065 -
CHANGE OF MAILING ADDRESS 2023-02-22 31 E. 62nd Street, New York, NY 10065 -
LC STMNT OF RA/RO CHG 2018-02-01 - -
REGISTERED AGENT NAME CHANGED 2018-02-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 1201 HAYS STREET, Suite 3500, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-27
CORLCRACHG 2018-02-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State