Entity Name: | RRGG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RRGG, 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 Dec 2002 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 07 Feb 2006 (19 years ago) |
Document Number: | L02000034975 |
FEI/EIN Number |
522388139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 63 Camelot ridge dr, BRANDON, FL, 33511, US |
Mail Address: | PO BOX 7134, BRANDON, FL, 33508, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASILE JOHN A | Chairman | PO BOX 7134, BRANDON, FL, 33508 |
LaFauci George A | Auth | PO BOX 7134, BRANDON, FL, 33508 |
LAFAUCI GEORGE A | Agent | 63 Camelot ridge dr, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-27 | 63 Camelot ridge dr, BRANDON, FL 33511 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 63 Camelot ridge dr, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2016-04-13 | 63 Camelot ridge dr, BRANDON, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-14 | LAFAUCI, GEORGE A | - |
CANCEL ADM DISS/REV | 2006-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2003-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State