Search icon

RGFL, LLC - Florida Company Profile

Company Details

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

RGFL, 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: 25 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2020 (4 years ago)
Document Number: L06000073890
FEI/EIN Number 205288955

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

Address: 1073 Willa Springs Dr, winter Springs, FL, 32708, US
Mail Address: 1073 Willa Springs Dr, winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ RAFAEL A Managing Member 1073 Willa Springs Dr, winter Springs, FL, 32708
LIZARDO FRANCIS Managing Member 101 CONCORD DRIVE, CASSELBERRY, FL, 32707
GONZALEZ RAFAEL A Agent 1073 Willa Springs Dr, winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 1073 Willa Springs Dr, STE 1005, winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2023-01-23 1073 Willa Springs Dr, STE 1005, winter Springs, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 1073 Willa Springs Dr, STE 1005, winter Springs, FL 32708 -
REINSTATEMENT 2020-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-08-09 - -
REGISTERED AGENT NAME CHANGED 2017-08-09 GONZALEZ, RAFAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000795273 TERMINATED 1000000232083 SEMINOLE 2011-11-17 2031-12-07 $ 1,141.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J07000118052 TERMINATED 1000000046096 06654 0783 2007-04-11 2027-04-25 $ 327.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-11-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-08-09
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State