Search icon

RG INTERNATIONAL, LLC. - Florida Company Profile

Company Details

Entity Name: RG INTERNATIONAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RG INTERNATIONAL, 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: 21 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L07000053897
FEI/EIN Number 260743513

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

Address: 5036 DR PHILLIPS BLVD, ORLANDO, FL, 32819, US
Mail Address: 5036 DR PHILLIPS BLVD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMAOUI BRIAN A Director 5036 DR PHILLIPS BLVD, ORLANDO, FL, 32819
Redman- Hamaoui Rebecca G Manager 5036 DR PHILLIPS BLVD, ORLANDO, FL, 32819
REDMAN- Hamaoui REBECCA G Agent 5036 DR PHILLIPS BLVD, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000001162 MY TINY TEEPEE EXPIRED 2015-01-05 2020-12-31 - 5036 DR PHILLIPS BLVD, 118, ORLANDO, FL, 32819
G14000028338 WINDERMERE FLORIST EXPIRED 2014-03-20 2019-12-31 - 5008 DR PHILLIPS BLVD, ORLANDO, FL, 32819
G10000044128 WINDERMERE FLOWERS EXPIRED 2010-05-19 2015-12-31 - 5178 DR PHILLIPS BLVD, ORLANDO, FL, 32819
G08018900231 WINDERMERE FLOWERS AND GIFTS EXPIRED 2008-01-18 2013-12-31 - 5112 PARK CENTRAL DRIVE # 625, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 5036 DR PHILLIPS BLVD, #118, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2015-02-25 5036 DR PHILLIPS BLVD, #118, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2015-02-25 REDMAN- Hamaoui, REBECCA G -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 5036 DR PHILLIPS BLVD, #118, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-02
Florida Limited Liability 2007-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State