Entity Name: | ROMEO ALPHA PAPA PAPA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 26 Oct 2020 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L20000339565 |
FEI/EIN Number | 85-4048343 |
Address: | 500 E LAS OLAS BLVD, 1605, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 500 E LAS OLAS BLVD, 1605, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
RAPP THOMAS A | Manager | 500 E LAS OLAS BLVD., APT.1605, FORT LAUDERDALE, FL, 33301 |
RAPP THOMAS C | Manager | 500 E LAS OLAS BLVD., APT.1605, FORT LAUDERDALE, FL, 33301 |
RAPP BRIAN R | Manager | 500 E LAS OLAS BLVD., APT.1605, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-22 | UNITED STATES CORPORATION AGENTS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-28 |
Florida Limited Liability | 2020-10-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State