Search icon

RG COASTAL CONTRACTORS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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