Search icon

R&G AUTOBODY, LLC - Florida Company Profile

Company Details

Entity Name: R&G AUTOBODY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R&G AUTOBODY, 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: 09 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000068273
FEI/EIN Number 47-2289588

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

Address: 1602 E Dr Martin Luther King Jr Blvd, TAMPA, FL, 33610, US
Mail Address: 1602 E Martin Luther King Jr Blvd, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Race Jennifer M Owner 1602 E Dr Martin Luther King Jr Blvd, TAMPA, FL, 33610
GARCIA RAFAEL Jr. Owner 1602 E Dr Martin Luther King Jr Blvd, TAMPA, FL, 33610
R&G AUTOBODY, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097452 ADVANCED TOWING & RECOVERY EXPIRED 2013-10-02 2018-12-31 - 3546 N 40TH ST., TAMPA, FL, 33610
G13000097449 MOBILE GLASS PROS EXPIRED 2013-10-02 2018-12-31 - 3546 N. 40TH. STREET, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1602 E Dr Martin Luther King Jr Blvd, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2023-05-01 1602 E Dr Martin Luther King Jr Blvd, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 1602 E Dr Martin Luther King Jr Blvd, TAMPA, FL 33610 -
LC REVOCATION OF DISSOLUTION 2021-10-29 - -
VOLUNTARY DISSOLUTION 2021-09-14 - -
REINSTATEMENT 2021-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000454241 TERMINATED 1000000934526 HILLSBOROU 2022-09-20 2042-09-21 $ 9,284.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-25
LC Revocation of Dissolution 2021-10-29
VOLUNTARY DISSOLUTION 2021-09-14
AMENDED ANNUAL REPORT 2021-09-04
AMENDED ANNUAL REPORT 2021-09-03
AMENDED ANNUAL REPORT 2021-09-01
AMENDED ANNUAL REPORT 2021-08-30
AMENDED ANNUAL REPORT 2021-08-20
AMENDED ANNUAL REPORT 2021-08-11

Date of last update: 02 May 2025

Sources: Florida Department of State