Search icon

RFRG LAKE MARY, LLC - Florida Company Profile

Company Details

Entity Name: RFRG LAKE MARY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RFRG LAKE MARY, 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 Sep 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L06000087442
FEI/EIN Number 205522170

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

Mail Address: 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL, 33578
Address: 7025 COUNTY ROAD 46 A, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRIEL ANTONY G Managing Member 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL, 33578
FRIEL ANTONY G Agent 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-01 7025 COUNTY ROAD 46 A, LAKE MARY, FL 32746 -
LC AMENDMENT 2009-01-26 - -
LC AMENDMENT AND NAME CHANGE 2008-11-20 RFRG LAKE MARY, LLC -
CHANGE OF MAILING ADDRESS 2008-01-16 7025 COUNTY ROAD 46 A, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-16 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL 33578 -
LC AMENDMENT AND NAME CHANGE 2007-11-15 RFRG VALRICO, LLC -

Documents

Name Date
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State