Search icon

RGB VENTURES LLC - Florida Company Profile

Company Details

Entity Name: RGB VENTURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RGB VENTURES 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: 25 Feb 2009 (16 years ago)
Date of dissolution: 05 Jul 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Jul 2018 (7 years ago)
Document Number: L09000019787
FEI/EIN Number 264385630

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

Address: 9424 Baymeadows Drive, Suite #250, JACKSONVILLE, FL, 32256, US
Mail Address: 2401 S Ervay, Suite 206, Dallas, TX, 75215, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON MARK Manager 9424 Baymeadows Drive, JACKSONVILLE, FL, 32256
COHEN STEWART Manager 2401 S Ervay, Dallas, TX, 75215
COHEN STEWART Agent 9424 Baymeadows Drive, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000139768 SUPERSTOCK EXPIRED 2016-12-28 2021-12-31 - 6620 SOUTHPOINT DRIVE S, SUITE 501, JACKSONVILLE, FL, 32216
G09091900085 ARTSELECT LIQUIDATION SERVICE CO. EXPIRED 2009-04-01 2014-12-31 - 7660 CENTURION PKWY, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
MERGER 2018-07-05 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SUPERSTOCK PARTNERS LLC. MERGER NUMBER 300000183593
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 9424 Baymeadows Drive, Suite #250, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 9424 Baymeadows Drive, Suite #250, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2018-03-30 9424 Baymeadows Drive, Suite #250, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2016-11-30 COHEN, STEWART -
REINSTATEMENT 2016-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CONVERSION 2009-02-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000005398. CONVERSION NUMBER 100000094471

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000705052 TERMINATED 1000000632147 DUVAL 2014-05-23 2034-05-29 $ 2,649.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-04
REINSTATEMENT 2016-11-30
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-08-07
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-01-08
Florida Limited Liability 2009-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State