Search icon

RGMG ENTERPRISES, LLC - Florida Company Profile

Company Details

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

RGMG ENTERPRISES, 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: 27 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000063510
FEI/EIN Number 203064242

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

Address: 7516 HWY. 2301, PANAMA CITY, FL, 32404-4479
Mail Address: 7516 HWY 2301, PANAMA CITY, FL, 32404-4479
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MGRG ENTERPRISES, LLC Manager -
GARNER Jeanette D Agent 8921 Park Ave., Youngstown, FL, 32466

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-12 GARNER, Jeanette D -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 8921 Park Ave., Youngstown, FL 32466 -
REINSTATEMENT 2011-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 7516 HWY. 2301, PANAMA CITY, FL 32404-4479 -
CHANGE OF MAILING ADDRESS 2009-03-04 7516 HWY. 2301, PANAMA CITY, FL 32404-4479 -
CANCEL ADM DISS/REV 2008-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-19
REINSTATEMENT 2011-05-03
ANNUAL REPORT 2009-03-04
REINSTATEMENT 2008-06-19
ANNUAL REPORT 2006-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State