Search icon

RG INTERNATIONAL, LLC.

Company Details

Entity Name: RG INTERNATIONAL, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 May 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L07000053897
FEI/EIN Number 260743513
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

Agent

Name Role Address
REDMAN- Hamaoui REBECCA G Agent 5036 DR PHILLIPS BLVD, ORLANDO, FL, 32819

Director

Name Role Address
HAMAOUI BRIAN A Director 5036 DR PHILLIPS BLVD, ORLANDO, FL, 32819

Manager

Name Role Address
Redman- Hamaoui Rebecca G Manager 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 No data 5036 DR PHILLIPS BLVD, 118, ORLANDO, FL, 32819
G14000028338 WINDERMERE FLORIST EXPIRED 2014-03-20 2019-12-31 No data 5008 DR PHILLIPS BLVD, ORLANDO, FL, 32819
G10000044128 WINDERMERE FLOWERS EXPIRED 2010-05-19 2015-12-31 No data 5178 DR PHILLIPS BLVD, ORLANDO, FL, 32819
G08018900231 WINDERMERE FLOWERS AND GIFTS EXPIRED 2008-01-18 2013-12-31 No data 5112 PARK CENTRAL DRIVE # 625, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-25 5036 DR PHILLIPS BLVD, #118, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2015-02-25 5036 DR PHILLIPS BLVD, #118, ORLANDO, FL 32819 No data
REGISTERED AGENT NAME CHANGED 2015-02-25 REDMAN- Hamaoui, REBECCA G No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 5036 DR PHILLIPS BLVD, #118, ORLANDO, FL 32819 No data

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 Feb 2025

Sources: Florida Department of State