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. |
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 |
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 |
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 | - |
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