Entity Name: | RPR LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Sep 2018 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2019 (5 years ago) |
Document Number: | L18000214041 |
FEI/EIN Number | 83-1889744 |
Address: | 11610 Seminole Blvd., Largo, FL, 33778, US |
Mail Address: | 11610 Seminole Blvd., Largo, FL, 33778, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodgers Robert | Agent | 11610 Seminole Blvd., Largo, FL, 33778 |
Name | Role | Address |
---|---|---|
RODGERS ROBERT P | President | 1178 Breeze Dr., Largo, FL, 33770 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000084688 | THE TEAKI HUT | ACTIVE | 2021-06-25 | 2026-12-31 | No data | 3008 SURFSIDE BLVD, CAPE CORAL, FL, 33914 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-12-14 | 11610 Seminole Blvd., Largo, FL 33778 | No data |
CHANGE OF MAILING ADDRESS | 2022-12-14 | 11610 Seminole Blvd., Largo, FL 33778 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-14 | 11610 Seminole Blvd., Largo, FL 33778 | No data |
REINSTATEMENT | 2019-10-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-29 | Rodgers, Robert | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-07-12 |
AMENDED ANNUAL REPORT | 2022-12-14 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-01-04 |
AMENDED ANNUAL REPORT | 2020-11-03 |
ANNUAL REPORT | 2020-02-12 |
REINSTATEMENT | 2019-10-29 |
Florida Limited Liability | 2018-09-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State