Search icon

RCG FLA, LLC - Florida Company Profile

Company Details

Entity Name: RCG FLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RCG FLA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 May 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 30 Sep 2016 (8 years ago)
Document Number: L09000047284
FEI/EIN Number 270179413

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

Address: 1902 4TH STREET WEST, PALMETTO, FL, 34221, US
Mail Address: 1902 4TH STREET WEST, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gause Kristin K Manager 1902 4TH STREET WEST, PALMETTO, FL, 34221
Gause Robert C Manager 1902 4TH STREET WEST, PALMETTO, FL, 34221
HENNESSY KEVIN SESQ Agent LEWIS, LONGMAN & WALKER, P.A., St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-20 5515 Redbark Way, Dunwoody, GA 30338 -
CHANGE OF MAILING ADDRESS 2025-02-20 5515 Redbark Way, Dunwoody, GA 30338 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 1902 4TH STREET WEST, PALMETTO, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 LEWIS, LONGMAN & WALKER, P.A., 100 Second Avenue South, Suite 501-S, St. Petersburg, FL 33701 -
LC STMNT OF RA/RO CHG 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 HENNESSY, KEVIN S, ESQ -
LC STMNT OF RA/RO CHG 2015-08-17 - -
CHANGE OF MAILING ADDRESS 2010-01-15 1902 4TH STREET WEST, PALMETTO, FL 34221 -
LC AMENDMENT 2010-01-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
CORLCRACHG 2016-09-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State