Entity Name: | RG HOLDCO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RG HOLDCO 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: | 04 Jan 2005 (20 years ago) |
Date of dissolution: | 11 Jan 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2021 (4 years ago) |
Document Number: | L05000000899 |
FEI/EIN Number |
202105469
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 536 Broadway, 7th Fl, New York, NY, 10012, US |
Mail Address: | 536 Broadway, 7th Fl, New York, NY, 10012, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RG HOLDCO LLC, NEW YORK | 3148630 | NEW YORK |
Name | Role | Address |
---|---|---|
BERGER H. TONY | Managing Member | 536 Broadway, 7th Fl, New York, NY, 10012 |
BERGER H. TONY | Agent | 2165 N.W. 62ND DRIVE, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-01-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-21 | 536 Broadway, 7th Fl, New York, NY 10012 | - |
CHANGE OF MAILING ADDRESS | 2020-03-21 | 536 Broadway, 7th Fl, New York, NY 10012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-18 | 2165 N.W. 62ND DRIVE, BOCA RATON, FL 33496 | - |
LC AMENDMENT AND NAME CHANGE | 2010-08-27 | RG HOLDCO LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-01-11 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-01-31 |
ANNUAL REPORT | 2012-03-20 |
Date of last update: 03 May 2025
Sources: Florida Department of State