RG HOLDCO LLC - Florida Company Profile
Headquarter
Entity Name: | RG HOLDCO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Jan 2005 (21 years ago) |
Date of dissolution: | 11 Jan 2021 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Jan 2021 (5 years ago) |
Document Number: | L05000000899 |
FEI/EIN Number | 202105469 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State