Entity Name: | R & G DISTRIBUTORS , LIMITED LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R & G DISTRIBUTORS , LIMITED LIABILITY COMPANY 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: | 21 Aug 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L07000085701 |
FEI/EIN Number |
260744068
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 331 E. ROSEWOOD LANE, TAVARES, FL, 32778 |
Mail Address: | 2949 ETOWAH PARK BLVD, TAVARES, FL, 32778 |
ZIP code: | 32778 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KHANDUJA RAJ K | Managing Member | 2949 ETOWAH PARK BLVD, TAVARES, FL, 32778 |
KHANDUJA GOLDI | Managing Member | 2949 ETOWAH PARK BLVD, TAVARES, FL, 32778 |
KHANDUJA RAJ K | Agent | 2949 ETOWAH PARK BLVD, TAVARES, FL, 32778 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-30 | 2949 ETOWAH PARK BLVD, TAVARES, FL 32778 | - |
REINSTATEMENT | 2012-05-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-30 | 331 E. ROSEWOOD LANE, TAVARES, FL 32778 | - |
CHANGE OF MAILING ADDRESS | 2012-05-30 | 331 E. ROSEWOOD LANE, TAVARES, FL 32778 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000630666 | TERMINATED | 1000000481318 | LAKE | 2013-03-18 | 2033-03-27 | $ 3,888.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
REINSTATEMENT | 2012-05-30 |
REINSTATEMENT | 2010-03-15 |
ANNUAL REPORT | 2008-01-29 |
Florida Limited Liability | 2007-08-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State