Search icon

RMG SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RMG SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RMG SERVICES, 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: 11 Mar 2005 (20 years ago)
Date of dissolution: 11 May 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: L05000024864
FEI/EIN Number 061742462

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

Address: 751 NE 69th St, Boca Raton, FL, 33487, US
Mail Address: 751 NE 69th St, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gendron Ronald M Manager 751 NE 69 th St, Boca Raton, FL, 33487
GENDRON RONALD M Agent 751 NE 69th Street, Boca Raton, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097336 DELTA PLUMBING TECHNOLOGIES EXPIRED 2013-10-02 2018-12-31 - 8634 VISTA GREENS CT, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-16 751 NE 69th Street, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-16 751 NE 69th St, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2019-10-16 751 NE 69th St, Boca Raton, FL 33487 -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-10-16
REINSTATEMENT 2018-10-01
REINSTATEMENT 2017-01-13
REINSTATEMENT 2015-11-19
REINSTATEMENT 2014-10-30
REINSTATEMENT 2013-10-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-08-18
REINSTATEMENT 2009-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State