Search icon

RGR, LLC - Florida Company Profile

Company Details

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

RGR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: L05000054173
FEI/EIN Number 030562379

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

Address: 6187 NW 167TH STREET, SUITE H23, MIAMI, FL, 33015
Mail Address: 6187 NW 167TH STREET, SUITE H23, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROY REGINE C Manager 6187 NW 167TH STREET, MIAMI, FL, 33015
ROY GREGORY GSr. Agent 6187 NW 167TH STREET, MIAMI, FL, 33015
ROY GREGORY GSr. Managing Member 6187 NW 167TH STREET, MIAMI, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087659 KIDCARE NURSING SERVICES ACTIVE 2017-08-09 2027-12-31 - 6187 NW 167ST STREET, UNIT H23, HIALEAH, FL, 33015
G15000078186 KIDZ CHOICE HOME HEALTH CARE EXPIRED 2015-07-28 2020-12-31 - 4801 S.UNIVERSITY DRIVE, SUITE 207, DAVIE, FL, 33328
G09000147372 SAINT-MARY'S CHILDREN HOME EXPIRED 2009-08-19 2014-12-31 - 16100 NE 9 COURT, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-26 6187 NW 167TH STREET, SUITE H23, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2020-01-16 ROY, GREGORY G, Sr. -
REINSTATEMENT 2018-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-23 6187 NW 167TH STREET, SUITE H23, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2012-03-23 6187 NW 167TH STREET, SUITE H23, MIAMI, FL 33015 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000529347 TERMINATED 1000000790514 DADE 2018-07-20 2028-07-25 $ 5,761.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2015-06-08

Date of last update: 02 May 2025

Sources: Florida Department of State