Search icon

RGS INNOVATIONS, LLC - Florida Company Profile

Company Details

Entity Name: RGS INNOVATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RGS INNOVATIONS, 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: 19 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L09000027118
FEI/EIN Number 943471844

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

Address: 12426 BLACKSMITH DR, APT 303, ORLANDO, FL, 32837
Mail Address: 3956 TOWN CENTER BLVD, #514, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAY RODOLFO A Manager 12426 BLACKSMITH DR APT 303, ORLANDO, FL, 32837
GARAY RODOLFO A Agent 12426 BLACKSMITH DR, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000060887 SMARTSOUND ULTRASOUND SUPPLIES EXPIRED 2010-07-01 2015-12-31 - 3956 TOWN CENTER BLVD PMB 514, ORLANDO, FL, 32837
G09083900265 RGS HEALTHCARE EXPIRED 2009-03-24 2014-12-31 - 12426 BLACKSMITH DR APT 303, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-11 - -
CHANGE OF MAILING ADDRESS 2010-10-11 12426 BLACKSMITH DR, APT 303, ORLANDO, FL 32837 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000504971 TERMINATED 1000000718643 ORANGE 2016-08-08 2036-08-24 $ 16,007.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000723359 TERMINATED 1000000680593 ORANGE 2015-06-12 2035-07-01 $ 4,734.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000948698 TERMINATED 1000000389866 ORANGE 2012-11-19 2032-12-05 $ 331.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2011-10-03
REINSTATEMENT 2010-10-11
Florida Limited Liability 2009-03-19

Date of last update: 03 May 2025

Sources: Florida Department of State