Entity Name: | RG COASTAL CONTRACTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RG COASTAL CONTRACTORS, 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: |
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: | 07 Aug 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L06000077912 |
FEI/EIN Number |
205349752
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2709 BABBITT AVE, ORLANDO, FL, 32833 |
Mail Address: | 2709 BABBITT AVE, ORLANDO, FL, 32833 |
ZIP code: | 32833 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARY ELLER | Agent | 2709 BABBITT AVE, ORLANDO, FL, 32833 |
ELLER GARY R | President | 2709 BABBITT AVE, ORLANDO, FL, 32833 |
HOMER RONALD | Vice President | 2709 BABBITT AVE, ORLANDO, FL, 32833 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2011-11-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-11-11 | GARY ELLER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-01 | 2709 BABBITT AVE, ORLANDO, FL 32833 | - |
CHANGE OF MAILING ADDRESS | 2009-05-01 | 2709 BABBITT AVE, ORLANDO, FL 32833 | - |
CANCEL ADM DISS/REV | 2008-01-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-14 | 2709 BABBITT AVE, ORLANDO, FL 32833 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000557806 | LAPSED | 1000000225348 | ORANGE | 2011-07-26 | 2021-08-31 | $ 3,026.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-08-09 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-01-17 |
REINSTATEMENT | 2011-11-11 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State