Entity Name: | RP2 USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RP2 USA, 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. |
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: | 28 Sep 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2021 (3 years ago) |
Document Number: | L15000164433 |
FEI/EIN Number |
47-5239425
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1925 Trade Center Way, NAPLES, FL, 34109, US |
Mail Address: | 1925 Trade Center Way, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOGOJEVIC SASHA | Auth | 1925 Trade Center Way, NAPLES, FL, 34109 |
JONES DANIEL | Auth | 1925 Trade Center Way, NAPLES, FL, 34109 |
DeSarno Dominick PIII | Auth | 1925 Trade Center Way, NAPLES, FL, 34109 |
Levine Jason | Auth | 1925 Trade Center Way, NAPLES, FL, 34109 |
DeSarno Dominick PIII | Agent | 1925 Trade Center Way, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-10-06 | 1925 Trade Center Way, Suite 1, NAPLES, FL 34109 | - |
REINSTATEMENT | 2021-10-06 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-06 | 1925 Trade Center Way, Suite 1, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-06 | 1925 Trade Center Way, Suite 1, NAPLES, FL 34109 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-18 | DeSarno, Dominick P, III | - |
LC NAME CHANGE | 2015-10-01 | RP2 USA, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-10-06 |
ANNUAL REPORT | 2020-07-06 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-18 |
LC Name Change | 2015-10-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State