Search icon

R. & C.G. ENTERPRISES, L.L.C.

Company Details

Entity Name: R. & C.G. ENTERPRISES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Oct 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L01000017547
FEI/EIN Number 522347483
Address: 24838 OVERSEAS HWY, SUMMERLAND KEY, FL, 33042
Mail Address: P.O. BOX 421113, SUMMERLAND KEY, FL, 33042
ZIP code: 33042
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
ERSKINE LARRY Agent 31211 AVENUE A, BIG PINE KEY, FL, 33043

Manager

Name Role Address
GAY CYNTHIA L Manager 1113 WATSON ST, KEY WEST, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083478 THE HYDRO SHOP EXPIRED 2011-08-23 2016-12-31 No data PO BOX 421113, SUMMERLAND KEY, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2003-02-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-14 24838 OVERSEAS HWY, SUMMERLAND KEY, FL 33042 No data
CHANGE OF MAILING ADDRESS 2003-02-14 24838 OVERSEAS HWY, SUMMERLAND KEY, FL 33042 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001064655 TERMINATED 1000000189709 MONROE 2010-11-01 2030-11-19 $ 4,194.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-29
CORLCMMRES 2008-06-13
ANNUAL REPORT 2008-06-09
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-02-24
ANNUAL REPORT 2005-07-02
ANNUAL REPORT 2004-04-27
REINSTATEMENT 2003-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State