Search icon

RGC & BAC LLC - Florida Company Profile

Company Details

Entity Name: RGC & BAC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RGC & BAC 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: 22 May 2013 (12 years ago)
Document Number: L13000074494
FEI/EIN Number 46-2979097

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

Address: 1500 Gateway Blvd, Boynton Beach, FL, 33426, US
Mail Address: 1500 Gateway Blvd, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chevallier Rose Chief Executive Officer 1500 Gateway Blvd, Boynton Beach, FL, 33426
Chevallier Bianca A Manager 1500 Gateway Blvd, Boynton Beach, FL, 33426
CHEVALLIER AMEDEE E Manager 1500 Gateway Blvd, Boynton Beach, FL, 33426
Chevallier Rose Agent 1500 Gateway Blvd, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000004297 CHEVALLIER BUSINESS SOLUTIONS ACTIVE 2022-01-11 2027-12-31 - 7136 S MILITARY TRAIL, SUITE 6, LAKEWORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1500 Gateway Blvd, 220, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2024-04-30 1500 Gateway Blvd, 220, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1500 Gateway Blvd, 220, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2023-04-30 Chevallier, Rose -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-07-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-05-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State