Search icon

RFL & FIGLIO, LLC

Company Details

Entity Name: RFL & FIGLIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L14000081891
FEI/EIN Number 46-5751371
Address: 4226 Springrove Street, Jacksonville, FL, 32209, US
Mail Address: 4226 Springrove Street, Jacksonville, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Tyson Glen DJr. Agent 7800 Point Meadows Drive, Jacksonville, FL, 32256

President

Name Role Address
Lupisella Richard F President 12819 Fenwick Island Ct E, Jacksonville, FL, 32224

Authorized Person

Name Role Address
Zoyhofski Christine E Authorized Person 12819 Fenwick Island Ct E, Jacksonville, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025124 FASTGLAS EXPIRED 2017-03-10 2022-12-31 No data 4226 SPRINGROVE ST, JACKSONVILLE, FL, 32209
G17000002507 US BODY SOURCE EXPIRED 2017-01-07 2022-12-31 No data 4226 SPRINGROVE STREET, JACKSONVILLE, FL, 32209
G14000069272 FASTGLAS, LLC EXPIRED 2014-07-03 2019-12-31 No data 4226 SPRING GROVE AVENUE, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2019-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 7800 Point Meadows Drive, Suite 1336, Jacksonville, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 4226 Springrove Street, Jacksonville, FL 32209 No data
CHANGE OF MAILING ADDRESS 2018-04-27 4226 Springrove Street, Jacksonville, FL 32209 No data
REGISTERED AGENT NAME CHANGED 2018-04-27 Tyson, Glen D, Jr. No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-18
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-20
Florida Limited Liability 2014-05-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State