Search icon

RGY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: RGY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

RGY INVESTMENTS, 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: 06 Mar 2012 (13 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 03 Dec 2024 (3 months ago)
Document Number: L12000032013
FEI/EIN Number 45-4741308

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

Address: 118 BONAIRE LN, JUPITER, FL 33458
Mail Address: 118 BONAIRE LN, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meyer, Colette K, Esq. Agent Meyer Law Firm, 1070 E. Indiantown Road, Suite 312, Jupiter, FL 33477
Stewart, Ellen Y. Personal Representative 118 Bonaire Lane, Jupiter, FL 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 Meyer Law Firm, 1070 E. Indiantown Road, Suite 312, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2025-02-06 Meyer, Colette K, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 118 BONAIRE LN, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-12-03 118 BONAIRE LN, JUPITER, FL 33458 -
LC STMNT OF AUTHORITY 2024-12-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 yusem, richard, mr -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
CORLCAUTH 2024-12-03
ANNUAL REPORT 2024-08-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18

Date of last update: 22 Feb 2025

Sources: Florida Department of State