Search icon

RFRG SOUTH LAKELAND, LLC - Florida Company Profile

Company Details

Entity Name: RFRG SOUTH LAKELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RFRG SOUTH LAKELAND, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000030087
FEI/EIN Number 201034344

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL, 33578
Address: 1326 TOWN CENTER AVE, LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEL ANTONY G Managing Member 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL, 33578
FRIEL ANTONY G Agent 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL 33578 -
CHANGE OF MAILING ADDRESS 2008-01-16 1326 TOWN CENTER AVE, LAKELAND, FL 33803 -
LC AMENDMENT AND NAME CHANGE 2007-11-07 RFRG SOUTH LAKELAND, LLC -
CHANGE OF PRINCIPAL ADDRESS 2006-01-27 1326 TOWN CENTER AVE, LAKELAND, FL 33803 -
REINSTATEMENT 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2005-07-14 MOE'S SOUTHWEST GRILL SOUTH LAKELAND, LLC -

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State