Search icon

R G COSMETICS LLC - Florida Company Profile

Company Details

Entity Name: R G COSMETICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R G COSMETICS 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: 18 May 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000048488
FEI/EIN Number 270456137

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

Address: 3250 NW 23RD AVE, POMPANO BEACH, FL, 33069, US
Mail Address: 3250 NW 23RD AVE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES ROBERTA Auth 16490 Gateway Bridge Dr, Delray Beach, FL, 33446
GOMES ROBERTA Agent 3250 NW 23RD AVE, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000076478 TRUE COSMETICS INC EXPIRED 2013-07-31 2018-12-31 - 7127 PINCREEK WAY, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 3250 NW 23RD AVE, SUITE 100, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 3250 NW 23RD AVE, SUITE 100, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2014-03-20 3250 NW 23RD AVE, SUITE 100, POMPANO BEACH, FL 33069 -
REINSTATEMENT 2013-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-09-07 - -
LC AMENDMENT 2011-09-14 - -
LC AMENDMENT 2011-06-08 - -
REGISTERED AGENT NAME CHANGED 2010-05-01 GOMES, ROBERTA -

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-07
LC Amendment 2012-09-07
ANNUAL REPORT 2012-04-30
LC Amendment 2011-09-14
LC Amendment 2011-06-08
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State