Search icon

RPG SCREENING, LLC - Florida Company Profile

Company Details

Entity Name: RPG SCREENING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RPG SCREENING, 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: 01 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2018 (7 years ago)
Document Number: L15000077283
FEI/EIN Number 47-3914660

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

Address: 7630 W Dunnellon Road, Dunnellon, FL, 34433, US
Mail Address: 7630 W Dunnellon Road, Dunnellon, FL, 34433, US
ZIP code: 34433
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNDAS RYAN Chief Operating Officer 8203 N Neige Point, Crystal River, FL, 34428
Dundas Nikalina L Chief Executive Officer 8203 N Neige Point, Crystal River, FL, 34428
DUNDAS RYAN J Agent 8203 N Neige Point, Crystal River, FL, 34428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072080 RPG SCREENING AND POOL SERVICES ACTIVE 2020-06-25 2025-12-31 - 8203 N NEIGE POINT, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 7630 W Dunnellon Road, Dunnellon, FL 34433 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 7630 W Dunnellon Road, Dunnellon, FL 34433 -
CHANGE OF MAILING ADDRESS 2024-01-16 7630 W Dunnellon Road, Dunnellon, FL 34433 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-26 8203 N Neige Point, Crystal River, FL 34428 -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-09-27 DUNDAS, RYAN J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-14
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State