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