Search icon

R.G.L GENERAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: R.G.L GENERAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.G.L GENERAL SERVICES, 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: 31 Jan 2013 (12 years ago)
Date of dissolution: 23 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Dec 2024 (3 months ago)
Document Number: L13000016180
FEI/EIN Number 46-1933865

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

Address: 360 PENNFIELD STREET, LEHIGH ACRES, FL, 33974, US
Mail Address: 360 PENNFIELD STREET, LEHIGH ACRES, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ROLANDO Manager 360 PENNFIELD STREET, LEHIGH ACRES, FL, 33974
GARCIA ROLANDO Agent 360 PENNFIELD STREET, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-10 GARCIA, ROLANDO -
REINSTATEMENT 2019-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-14 360 PENNFIELD STREET, LEHIGH ACRES, FL 33974 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 360 PENNFIELD STREET, LEHIGH ACRES, FL 33974 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 360 PENNFIELD STREET, LEHIGH ACRES, FL 33974 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-23
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-03-11
REINSTATEMENT 2019-04-10
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State