Search icon

R AND G, LLC

Company Details

Entity Name: R AND G, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L04000014304
FEI/EIN Number 412130734
Address: 1860 MIDTOWN DRIVE, COLUMBUS, GA, 31906
Mail Address: 1860 MIDTOWN DRIVE, COLUMBUS, GA, 31906
Place of Formation: FLORIDA

Agent

Name Role Address
BURKE M. TODD E Agent 215 GRAND BLVD., STE. 101, DESTIN, FL, 32550

Manager

Name Role Address
YARBROUGH ROBERT Manager 1860 MIDTOWN DRIVE, COLUMBUS, GA, 31906
COPELAN GEORGE Manager 194 LINDA LANE, PINE MOUNTAIN, GA, 31822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
LC AMENDMENT 2007-04-27 No data No data
REINSTATEMENT 2006-02-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-18 BURKE, M. TODD ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 215 GRAND BLVD., STE. 101, DESTIN, FL 32550 No data

Court Cases

Title Case Number Docket Date Status
R. G. VS DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING 2D2021-2235 2021-07-23 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
CONFIDENTIAL

Parties

Name R AND G, LLC
Role Appellant
Status Active
Name DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Role Appellee
Status Active
Representations Nina L. Moody, Esq.

Docket Entries

Docket Date 2021-12-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, VILLANTI, AND STARGEL
Docket Date 2021-12-09
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed based on Appellant's failure to satisfy this court's July 23, 2021, fee order and failure to file initial brief as directed by this court's November 9, 2021, order.
Docket Date 2021-11-09
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-10-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-08-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellee's motion to determine confidentiality of court records filed in this administrative appeal is granted. Personal identifying information of the appellant, including appellant's name, will be held as confidential. See § 790.0601, Fla. Stat. (2020); Fla. R. Gen. Prac. & Jud. Admin. 2.420(c)(8). Appellant shall be referred to as R.G. Only the parties and their counsel, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the information determined as confidential by this order. This court's administrative file and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality.It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice.Future filings by the parties should either be redacted or accompanied by a notice of confidential information within court filing to protect the information determined to be confidential by this order.
Docket Date 2021-07-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2021-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CONFIDENTIAL*
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2021-07-30
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality of Court Records
On Behalf Of DEPARTMENT OF AGRICULTURE & CONSUMER SERVICES, DIVISION OF LICENSING
Docket Date 2021-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CONFIDENTIAL* W/ORDER APPEALED
On Behalf Of R. G.
Docket Date 2021-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ *CONFIDENTIAL*
Docket Date 2021-07-23
Type Order
Subtype Order on Filing Fee
Description fee - admin; pro se ~ *CONFIDENTIAL*This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, an order of the administrative agency finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-07-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2009-03-16
ANNUAL REPORT 2008-05-05
LC Amendment 2007-04-27
ANNUAL REPORT 2007-01-30
REINSTATEMENT 2006-02-13
Reg. Agent Change 2005-04-18
Off/Dir Resignation 2004-02-23
Florida Limited Liabilites 2004-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State