Search icon

RBPM LLC - Florida Company Profile

Company Details

Entity Name: RBPM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RBPM 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: 16 Jul 2014 (11 years ago)
Date of dissolution: 23 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2021 (4 years ago)
Document Number: L14000111966
FEI/EIN Number 61-1741681

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

Address: 4307 VINELAND RD, ORLANDO, FL, 32811, US
Mail Address: 4307 VINELAND RD, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOCCANERA RAUL B Secretary RUA LUIZ PAULISTANO 413 APT103, RIO DE JANEIRO, RI, 22795
BOCCANERA PAULA CRISTINAM Secretary RUA LUIZ PAULISTANO 413 APT 103, RIO DE JANEIRO, RI, 2279555
BOCCANERA PAULA C Secretary RUA LUIZ PAULISTANO, RIO DE JANEIRO, RI, 2279555
BOCCANERA RAUL B Agent 4307 VINELAND RD, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 4307 VINELAND RD, SUITE H-7, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2020-04-15 4307 VINELAND RD, SUITE H-7, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2020-04-15 BOCCANERA, RAUL B -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 4307 VINELAND RD, SUITE H-7, ORLANDO, FL 32811 -
LC AMENDMENT 2014-08-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-23
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-16
LC Amendment 2014-08-04
Florida Limited Liability 2014-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State