Search icon

RG HOSPITALITY GROUP LLC - Florida Company Profile

Company Details

Entity Name: RG HOSPITALITY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RG HOSPITALITY GROUP 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: 11 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000118122
FEI/EIN Number 208072278

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

Address: 128 S Highland Ave, Apopka, FL, 32703, US
Mail Address: 128 S. HIGHLAND AVE., APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAKIM GEORGE J Manager 128 S HIGHLAND AVE, APOPKA, FL, 32703
HAKIM GEORGE J Agent 128 S HIGHLAND AVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-29 128 S Highland Ave, Apopka, FL 32703 -
LC NAME CHANGE 2017-12-19 RG HOSPITALITY GROUP LLC -
REGISTERED AGENT NAME CHANGED 2008-05-14 HAKIM, GEORGE JR -
REGISTERED AGENT ADDRESS CHANGED 2008-05-14 128 S HIGHLAND AVE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2007-01-10 128 S Highland Ave, Apopka, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-29
LC Name Change 2017-12-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State