Search icon

RJP PLUMBING LLC - Florida Company Profile

Company Details

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

RJP PLUMBING 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: 21 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000178461
FEI/EIN Number 82-2556342

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

Address: 3600 SOUTH STATE ROAD 7, MIRAMAR, FL, 33023, US
Mail Address: 4851 NW 103RD AVE, SUNRISE, FL, 33351, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEUDONNE JERRY Manager 5301 NW 11th ST, Lauderhill, FL, 33313
SEIUN RUY Agent 4851 NW 103RD AVE, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 4851 NW 103RD AVE, STE 55G, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 3600 SOUTH STATE ROAD 7, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2023-03-29 3600 SOUTH STATE ROAD 7, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2023-03-29 SEIUN, RUY -
REINSTATEMENT 2022-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000622165 ACTIVE 1000001009717 ORANGE 2024-09-11 2034-09-25 $ 807.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000182259 ACTIVE 1000000860631 ORANGE 2020-02-21 2030-03-25 $ 419.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000045342 ACTIVE 1000000808335 ORANGE 2019-01-08 2029-01-16 $ 496.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-03-29
REINSTATEMENT 2022-06-06
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State