Search icon

RPN PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: RPN PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RPN PROPERTY MANAGEMENT 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: 28 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2025 (2 months ago)
Document Number: L17000183399
FEI/EIN Number 82-2657297

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

Address: 6618 Cleveland Road, JACKSONVILLE, FL, 32209, US
Mail Address: P O Box 12931, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORBITT JOHN H President 6618 CLEVELAND ROAD, JACKSONVILLE, FL, 32209
Corbitt John M Vice President 6618 Cleveland Road, Jacksonville, FL, 32209
CORBITT JOHN M Agent 6618 Cleveland Road, JACKSONVILLE, FL, 32209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000029284 RESIDENCES PEOPLE NEED ACTIVE 2020-03-06 2025-12-31 - PO BOX 12931, JACKSONVILLE,, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-12 - -
CHANGE OF MAILING ADDRESS 2020-10-12 6618 Cleveland Road, JACKSONVILLE, FL 32209 -
REGISTERED AGENT NAME CHANGED 2020-10-12 CORBITT, JOHN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-30 6618 Cleveland Road, JACKSONVILLE, FL 32209 -
REINSTATEMENT 2019-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-30 6618 Cleveland Road, JACKSONVILLE, FL 32209 -

Documents

Name Date
REINSTATEMENT 2025-02-10
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-09-30
REINSTATEMENT 2020-10-12
REINSTATEMENT 2019-09-30
Florida Limited Liability 2017-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3096848809 2021-04-14 0491 PPP 6618 Cleveland Rd, Jacksonville, FL, 32209-1606
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49291.02
Loan Approval Amount (current) 49291.02
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32209-1606
Project Congressional District FL-04
Number of Employees 6
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49500.51
Forgiveness Paid Date 2021-10-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State