Search icon

RG HUGHES PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: RG HUGHES PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RG HUGHES PROPERTIES, 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: 18 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000037556
FEI/EIN Number 201215963

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

Address: 2358 WILTON DR, WILTON MANORS, FL, 33305, US
Mail Address: 2358 WILTON DR, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNALLY DIANA D Manager 4028 SW 141 AVE, DAVIE, FL, 33330
KELLEY CHRISTOPHER P Agent 11098 BISCAYNE BLVD, MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09105900131 PARKTOWN HOMES OF WILTON MANORS EXPIRED 2009-04-15 2014-12-31 - 201 ANSIN BLVD., HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-08 KELLEY, CHRISTOPHER P -
REGISTERED AGENT ADDRESS CHANGED 2017-05-08 11098 BISCAYNE BLVD, SUITE 205, MIAMI, FL 33161 -
LC AMENDMENT 2017-05-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-08 2358 WILTON DR, WILTON MANORS, FL 33305 -
CHANGE OF MAILING ADDRESS 2016-05-08 2358 WILTON DR, WILTON MANORS, FL 33305 -
CANCEL ADM DISS/REV 2010-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Amendment 2017-05-08
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-12
ANNUAL REPORT 2012-02-22
ANNUAL REPORT 2011-02-18
REINSTATEMENT 2010-02-03
ANNUAL REPORT 2008-02-25

Date of last update: 02 Jun 2025

Sources: Florida Department of State