Search icon

RGL LLC - Florida Company Profile

Company Details

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

RGL 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: 30 Jun 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: L05000065454
FEI/EIN Number 810677221

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

Address: 8815 CONROY WINDERMERE RD., BOX 343, ORLANDO, FL, 32835, US
Mail Address: 8815 CONROY WINDERMERE RD., BOX 343, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaRose Robert S Manager 800 Greensward Court, Delray Beach, FL, 33445
LAROSE ROBERT SCOTT Agent 800 Greensward Court, Delray Beach, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 800 Greensward Court, 104-I, Delray Beach, FL 33445 -
REGISTERED AGENT NAME CHANGED 2019-04-05 LAROSE, ROBERT SCOTT -
LC STMNT OF RA/RO CHG 2019-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2006-12-13 8815 CONROY WINDERMERE RD., BOX 343, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2006-12-13 8815 CONROY WINDERMERE RD., BOX 343, ORLANDO, FL 32835 -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-24
Reg. Agent Change 2019-04-05
CORLCRACHG 2019-03-08
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State