Search icon

RG HOLDCO LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of RG HOLDCO LLC, NEW YORK 3148630 NEW YORK

Key Officers & Management

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

Events

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 -

Documents

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