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. |
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 |
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 |
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 |
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 | - | - |
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