Search icon

RP2 USA, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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