Search icon

RPR LLC - Florida Company Profile

Company Details

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

RPR 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: 07 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2019 (5 years ago)
Document Number: L18000214041
FEI/EIN Number 83-1889744

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

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

Key Officers & Management

Name Role Address
RODGERS ROBERT P President 1178 Breeze Dr., Largo, FL, 33770
Rodgers Robert Agent 11610 Seminole Blvd., Largo, FL, 33778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000084688 THE TEAKI HUT ACTIVE 2021-06-25 2026-12-31 - 3008 SURFSIDE BLVD, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 11610 Seminole Blvd., Largo, FL 33778 -
CHANGE OF MAILING ADDRESS 2022-12-14 11610 Seminole Blvd., Largo, FL 33778 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-14 11610 Seminole Blvd., Largo, FL 33778 -
REINSTATEMENT 2019-10-29 - -
REGISTERED AGENT NAME CHANGED 2019-10-29 Rodgers, Robert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

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 Apr 2025

Sources: Florida Department of State