Search icon

RPM FL, LLC - Florida Company Profile

Company Details

Entity Name: RPM FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RPM FL, 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: 20 May 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000081440
FEI/EIN Number 47-0970825

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

Address: 1406 LAFAYETTE STREET, CAPE CORAL, FL, 33904, US
Mail Address: 1406 LAFAYETTE STREET, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNDE DENNIS P Manager 20 N. Martingale Road, SCHAUMBURG, IL, 60173
GROGAN WILLIAM C Manager 2400 E. ARIZONA BILTMORE CIRCLE, STE. 200, PHOENIX, AZ, 85016
STARLING PETER MESQ. Agent 599 9th Street North, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000076969 RESIDENCE PROPERTY MANAGEMENT EXPIRED 2014-07-21 2024-12-31 - 1406 LAFAYETTE ST., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 STARLING, PETER M, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 599 9th Street North, SUITE 203, NAPLES, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-03-04
Florida Limited Liability 2014-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State