Search icon

R. L. GREGORY PROPERTY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: R. L. GREGORY PROPERTY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R. L. GREGORY PROPERTY MANAGEMENT, 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: 08 Nov 2004 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000081007
FEI/EIN Number 201849902

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

Address: 3712 WEST CASS ST, SUITE 17, TAMPA, FL, 33609
Mail Address: 3712 WEST CASS ST, SUITE 17, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANE LIA D Managing Member 3820 W SAN LUIS STREET, TAMPA, FL, 33629
MARGAGLIANO GREG Managing Member 4907 BAYSHORE #117, TAMPA, FL, 33611
LANE LIA Agent 3820 W SAN LUIS STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-19 LANE, LIA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 3820 W SAN LUIS STREET, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 3712 WEST CASS ST, SUITE 17, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2007-07-05 3712 WEST CASS ST, SUITE 17, TAMPA, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001839241 LAPSED 1000000565187 HILLSBOROU 2013-12-18 2023-12-26 $ 397.74 STATE OF FLORIDA0023090
J13000210469 LAPSED 1000000454113 HILLSBOROU 2013-01-14 2023-01-23 $ 430.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000945223 ACTIVE 1000000369501 HILLSBOROU 2012-12-03 2032-12-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000104250 LAPSED 1000000250195 HILLSBOROU 2012-02-08 2022-02-15 $ 2,098.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000454428 ACTIVE 1000000133688 HILLSBOROU 2009-09-01 2030-03-31 $ 2,807.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-07-05
ANNUAL REPORT 2006-06-14
ANNUAL REPORT 2005-04-22
Florida Limited Liability 2004-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State