Search icon

RP3 SERVICES LLC

Company Details

Entity Name: RP3 SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Mar 2016 (9 years ago)
Document Number: L16000050195
FEI/EIN Number 81-1818652
Address: 10216 BEACH BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: 10216 Beach Blvd, JACKSONVILLE, FL, 32246, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Coates Michael JSr. Agent 10216 Beach Blvd, JACKSONVILLE, FL, 32246

Authorized Member

Name Role Address
COATES MICHAEL J Authorized Member 10216 Beach Blvd, JACKSONVILLE, FL, 32246

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000134116 RP3 RENTALS ACTIVE 2022-10-26 2027-12-31 No data 10216 BEACH BLVD, JACKSONVILLE, FL, 32246
G16000027560 MIDWAY PAINT & BODY EXPIRED 2016-03-15 2021-12-31 No data 10216 BEACH BLVD, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 10216 Beach Blvd, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2019-01-16 10216 BEACH BLVD, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2019-01-16 Coates, Michael J, Sr. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000535276 TERMINATED 1000000836070 DUVAL 2019-08-01 2039-08-07 $ 1,120.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J18000636712 TERMINATED 1000000796477 DUVAL 2018-09-06 2038-09-12 $ 2,045.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000195968 TERMINATED 1000000739320 DUVAL 2017-03-29 2037-04-07 $ 2,117.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State