Entity Name: | RPS PROCUREMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 06 Apr 2022 (3 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | L22000165722 |
FEI/EIN Number | 88-2201104 |
Address: | 476 Riverside Ave, PMB 3053, JACKSONVILLE, FL 32202 |
Mail Address: | 114 Escalona Ave, Pensacola, FL 32503 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PITTMAN, JAMES | Agent | 2238 EAGLES NEST RD, JACKSONVILLE, FL 32246 |
Name | Role | Address |
---|---|---|
Pittman, James | Manager | 2238 Eagles Nest Rd, Jacksonville, FL 32246 |
Name | Role | Address |
---|---|---|
Simon, Christopher | Managing Partner | 2915 Silverchase Meadows Dr, Houston, TX 77014 |
Riley, Jarred | Managing Partner | 158 Babbling Brook Dr, McDonough, GA 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-28 | 476 Riverside Ave, PMB 3053, JACKSONVILLE, FL 32202 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-28 | 476 Riverside Ave, PMB 3053, JACKSONVILLE, FL 32202 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-07 | PITTMAN, JAMES | No data |
LC AMENDMENT | 2022-12-12 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-28 |
AMENDED ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-26 |
LC Amendment | 2022-12-12 |
Florida Limited Liability | 2022-04-06 |
Date of last update: 12 Jan 2025
Sources: Florida Department of State