Search icon

RL&CG HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: RL&CG HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RL&CG HOLDINGS, 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: 17 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: L12000118592
FEI/EIN Number 46-1035835

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

Address: 8200 SW 117 AVE, #408, MIAMI, FL, 33183, US
Mail Address: 8200 SW 117 Ave, #408, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEDENO LILY Manager 8200 SW 117 AVE #408, MIAMI, FL, 33183
CEDENO RENE Managing Member 8200 SW 117 AVE #408, MIAMI, FL, 33183
CEDENO RENE Agent 8200 SW 117 Ave, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000005247 CAGNA INC. EXPIRED 2017-01-14 2022-12-31 - 6102 NW 6 AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 8200 SW 117 AVE, #408, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2018-05-01 8200 SW 117 AVE, #408, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 8200 SW 117 Ave, #408, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-30
LC Amendment 2022-01-10
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State