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. |
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 |
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 |
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 |
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 | - | - |
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 |
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