Entity Name: | RFRG NORTH LAKELAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RFRG NORTH LAKELAND, 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: | 06 Sep 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2025 (3 months ago) |
Document Number: | L06000087437 |
FEI/EIN Number |
205522368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6020 WINTHROP TOWN CENTRE AVE., RIVERVIEW, FL, 33578 |
Address: | 3945 US HWY 98 NORTH, LAKELAND, FL, 33809 |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEL ANTONY G | Managing Member | 6020 WINTHROP TOWN CENTRE AVE., RIVERVIEW, FL, 33578 |
FRIEL ANTONY G | Agent | 6020 WINTHROP TOWN CENTRE AVE., RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-24 | 3945 US HWY 98 NORTH, LAKELAND, FL 33809 | - |
REINSTATEMENT | 2025-01-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 4604 W Lowell Ave, Tampa, FL 33629 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-01 | FRIEL, ANTONY G | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-16 | 6020 WINTHROP TOWN CENTRE AVE., RIVERVIEW, FL 33578 | - |
CHANGE OF MAILING ADDRESS | 2008-01-16 | 3945 US HWY 98 NORTH, LAKELAND, FL 33809 | - |
LC AMENDMENT AND NAME CHANGE | 2007-11-07 | RFRG NORTH LAKELAND, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-21 | 3945 US HWY 98 NORTH, LAKELAND, FL 33809 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-24 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State