Search icon

RTG CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RTG CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RTG CONSTRUCTION GROUP, 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: 13 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: L13000129324
FEI/EIN Number 61-1675771

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

Address: 20 NORTH COLLEGE AVENUE, SUITE D, EATONVILLE, FL, 32751
Mail Address: 20 NORTH COLLEGE AVENUE, SUITE D, EATONVILLE, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIPSON RACHQUEL Manager 20 NORTH COLLEGE AVENUE, SUITE D, EATONVILLE, FL, 32751
GIPSON RACHQUEL Agent 20 NORTH COLLEGE AVENUE, SUITE D, EATONVILLE, FL, 32751

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-05-14 - -
REGISTERED AGENT NAME CHANGED 2018-05-14 GIPSON, RACHQUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 20 NORTH COLLEGE AVENUE, SUITE D, EATONVILLE, FL 32751 -
CHANGE OF MAILING ADDRESS 2014-04-19 20 NORTH COLLEGE AVENUE, SUITE D, EATONVILLE, FL 32751 -
CONVERSION 2013-09-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P11000106574. CONVERSION NUMBER 100000134221

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-24
REINSTATEMENT 2020-11-03
REINSTATEMENT 2019-11-24
REINSTATEMENT 2018-05-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State