Search icon

RRP-GA, LLC - Florida Company Profile

Company Details

Entity Name: RRP-GA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RRP-GA, 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: 22 Apr 2014 (11 years ago)
Date of dissolution: 04 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2024 (a year ago)
Document Number: L14000065642
FEI/EIN Number 46-5471144

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

Address: 8477 Mizner Circle East, JACKSONVILLE, FL, 32217, US
Mail Address: PO BOX 47107, Jacksonville, FL, 32247, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rajan Sunil Manager PO BOX 47107, Jacksonville, FL, 32247
WEBER MARK Manager PO BOX 47107, Jacksonville, FL, 32247
Hatch George WEsq. Agent GUILDAY LAW FIRM, Tallahassee, FL, 32308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-18 8477 Mizner Circle East, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2022-02-21 8477 Mizner Circle East, JACKSONVILLE, FL 32217 -
REINSTATEMENT 2016-10-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-27 Hatch, George W., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2016-10-27 GUILDAY LAW FIRM, 1983 Centre Pointe Blvd., Suite 200, Tallahassee, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-04
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-10-27
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State