Search icon

RFRG OCALA, LLC - Florida Company Profile

Company Details

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

RFRG OCALA, 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: L04000030113
FEI/EIN Number 201031227

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

Mail Address: 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL, 33578
Address: 2604 SW 19TH AVE. ROAD, SUITE 101, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078007 RFRG OCALA LLC. DBA MOE'S SOUTHWEST GRILL ACTIVE 2017-07-20 2027-12-31 - 6020 WINTHROP TOWNCENTER, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 2604 SW 19TH AVE. ROAD, SUITE 101, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2008-01-18 2604 SW 19TH AVE. ROAD, SUITE 101, OCALA, FL 34474 -
REGISTERED AGENT NAME CHANGED 2008-01-18 FRIEL, ANTONY G -
REGISTERED AGENT ADDRESS CHANGED 2008-01-18 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL 33578 -
LC AMENDMENT AND NAME CHANGE 2007-11-15 RFRG OCALA, LLC -
REINSTATEMENT 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000132736 TERMINATED 1000000982808 MARION 2024-02-28 2044-03-06 $ 7,169.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-01
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: 01 Apr 2025

Sources: Florida Department of State