Search icon

RZ TRPC, LLC - Florida Company Profile

Company Details

Entity Name: RZ TRPC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RZ TRPC, 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: 27 Aug 1998 (27 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: L98000001620
FEI/EIN Number 954703611

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

Address: 818 SPINNAKER DR. EAST, HOLLYWOOD, FL, 33019, US
Mail Address: 818 SPINNAKER DR. EAST, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEGELBONE RICHARD Managing Member 818 SPINNAKER DR. EAST, HOLLYWOOD, FL, 33019
TRIPP SCOTT, PA Agent 110 SE 6TH ST., 15TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-14 TRIPP SCOTT, PA -
REGISTERED AGENT ADDRESS CHANGED 2022-06-14 110 SE 6TH ST., 15TH FLOOR, C/O MARIANNA R SEILER, ESQ, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-03 818 SPINNAKER DR. EAST, HOLLYWOOD, FL 33019 -
LC AMENDMENT AND NAME CHANGE 2022-05-03 RZ TRPC, LLC -
CHANGE OF MAILING ADDRESS 2022-05-03 818 SPINNAKER DR. EAST, HOLLYWOOD, FL 33019 -
REINSTATEMENT 2021-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC NAME CHANGE 2008-03-17 TROPICAL ROOFING PRODUCTS OF CALIFORNIA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-06-14
LC Amendment and Name Change 2022-05-03
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-07-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State