Search icon

RPCO VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: RPCO VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RPCO VENTURES, 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 Apr 2020 (5 years ago)
Date of dissolution: 15 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2021 (4 years ago)
Document Number: L20000114775
FEI/EIN Number 85-1110632

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

Address: 12574 FLAGLER CENTER - STE. 101, JACKSONVILLE, FL, 32258, US
Mail Address: 155 TARPON BAY CT., PONTE VEDRA, FL, 32081, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAARLANDT ROBBERT Manager 2698 DANIELLE DRIVE, OVIEDO, FL, 32765
LANGE PAIGE M Authorized Member 155 TARPON BAY CT, PONTE VEDRA, FL, 32081
LANGE PAIGE M Agent 155 TARPON BAY CT., PONTE VEDRA, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000066356 REAL PROPERTY MANAGEMENT NEXUS ACTIVE 2020-06-12 2025-12-31 - 155 TARPON BAY CT., PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-15 - -
CHANGE OF MAILING ADDRESS 2021-02-13 12574 FLAGLER CENTER - STE. 101, JACKSONVILLE, FL 32258 -
LC AMENDMENT 2020-12-14 - -
REGISTERED AGENT NAME CHANGED 2020-08-17 LANGE, PAIGE M -
LC AMENDMENT 2020-08-17 - -
LC AMENDMENT 2020-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 12574 FLAGLER CENTER - STE. 101, JACKSONVILLE, FL 32258 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-15
ANNUAL REPORT 2021-02-13
LC Amendment 2020-12-14
LC Amendment 2020-08-17
LC Amendment 2020-06-22
Florida Limited Liability 2020-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State