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. |
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 |
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 |
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 |
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 | - |
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