Search icon

J&RPA LLC

Company Details

Entity Name: J&RPA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (4 years ago)
Document Number: L13000140343
FEI/EIN Number 46-3808254
Address: 2340 Seven Springs BLVD, NEW PORT RICHEY, FL, 34655, US
Mail Address: 2340 Seven Springs BLVD, NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ghoprial Rimoun Rimoun Agent 2340 Seven Springs BLVD, NEW PORT RICHEY, FL, 34655

Auth

Name Role Address
Ghoprial Rimoun Rimoun Auth 4026 vista verde dr apt6, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027288 ST THOMAS AND ST VERENA FOOD MART EXPIRED 2014-04-07 2024-12-31 No data 2340 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655
G13000099169 ST VERENA & ST THOMAS FOOD EXPIRED 2013-10-07 2018-12-31 No data 2340 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-25 ghoprial, Rimoun, Rimoun Ghoprial No data
REINSTATEMENT 2020-10-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 2340 Seven Springs BLVD, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2016-02-09 2340 Seven Springs BLVD, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 2340 Seven Springs BLVD, NEW PORT RICHEY, FL 34655 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-18
AMENDED ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State