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. |
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 |
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 |
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 | - |
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