Search icon

RGR USA LLC - Florida Company Profile

Company Details

Entity Name: RGR USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RGR USA 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: 09 Jan 2013 (12 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 03 May 2013 (12 years ago)
Document Number: L13000004282
FEI/EIN Number 46-1725909

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

Address: 8643 BRIXFORD STREET, ORLANDO, FL, 32836, US
Mail Address: 8643 BRIXFORD STREET, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHA MELIM GIOVANA ZORZAN Agent 8643 BRIXFORD STREET, ORLANDO, FL, 32836
GIOVANA ZORZANELLI ROCHA MELIM Manager 8643 BRIXFORD STREET, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-29 8643 BRIXFORD STREET, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2016-04-29 ROCHA MELIM, GIOVANA ZORZANELLI -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 8643 BRIXFORD STREET, ORLANDO, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-30 8643 BRIXFORD STREET, ORLANDO, FL 32836 -
LC AMENDED AND RESTATED ARTICLES 2013-05-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000225589 ACTIVE 1000000988348 DADE 2024-04-10 2044-04-17 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State