Search icon

RECIPPEEPS, INC.

Company Details

Entity Name: RECIPPEEPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2010 (14 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Feb 2012 (13 years ago)
Document Number: P10000097199
FEI/EIN Number 273986947
Address: 3773 Golden Reeds Lane, JACKSONVILLE, FL, 32224, US
Mail Address: 3773 Golden Reeds Lane, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1542347 346 1ST STREET, APT. 209, SAN FRANCISCO, CA, 94105 10435 MIDTOWN PARKWAY, SUITE 419, JACKSONVILLE, FL, 32246 813-225-5430

Filings since 2012-05-23

Form type D
File number 021-178716
Filing date 2012-05-23
File View File

Agent

Name Role Address
F&L CORP. Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202

President

Name Role Address
Luke Benjamin P President 404 35TH AVE S, JACKSONVILLE BEACH, FL, 32250

Chief Executive Officer

Name Role Address
Luke Benjamin P Chief Executive Officer 404 35TH AVE S, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-28 3773 Golden Reeds Lane, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2023-06-28 3773 Golden Reeds Lane, JACKSONVILLE, FL 32224 No data
AMENDED AND RESTATEDARTICLES 2012-02-10 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-09 F&L CORP. No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 No data
AMENDMENT 2011-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State