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. |
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 |
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 |
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 | - |
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