Search icon

R&G ENERGY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: R&G ENERGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R&G ENERGY, 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: 06 Apr 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000036361
FEI/EIN Number 204662214

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

Address: 783 S ORANGE AVE, 210, SARASOTA, FL, 34236
Mail Address: 783 S ORANGE AVE, 210, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of R&G ENERGY, LLC, KENTUCKY 0636966 KENTUCKY
Headquarter of R&G ENERGY, LLC, KENTUCKY 0917027 KENTUCKY

Key Officers & Management

Name Role Address
ROGERS ANGUS C Manager 783 S ORANGE AVE #210, SARASOTA, FL, 34236
ROGERS ANGUS C Agent 783 S ORANGE AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 783 S ORANGE AVE, 210, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2010-04-23 783 S ORANGE AVE, 210, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 783 S ORANGE AVE, 210, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2007-03-12 ROGERS, ANGUS C -

Documents

Name Date
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State