Search icon

RFL & FIGLIO, LLC - Florida Company Profile

Company Details

Entity Name: RFL & FIGLIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RFL & FIGLIO, 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: 20 May 2014 (11 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: L14000081891
FEI/EIN Number 46-5751371

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

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

Key Officers & Management

Name Role Address
Lupisella Richard F President 12819 Fenwick Island Ct E, Jacksonville, FL, 32224
Zoyhofski Christine E Authorized Person 12819 Fenwick Island Ct E, Jacksonville, FL, 32224
Tyson Glen DJr. Agent 7800 Point Meadows Drive, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025124 FASTGLAS EXPIRED 2017-03-10 2022-12-31 - 4226 SPRINGROVE ST, JACKSONVILLE, FL, 32209
G17000002507 US BODY SOURCE EXPIRED 2017-01-07 2022-12-31 - 4226 SPRINGROVE STREET, JACKSONVILLE, FL, 32209
G14000069272 FASTGLAS, LLC EXPIRED 2014-07-03 2019-12-31 - 4226 SPRING GROVE AVENUE, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 7800 Point Meadows Drive, Suite 1336, Jacksonville, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 4226 Springrove Street, Jacksonville, FL 32209 -
CHANGE OF MAILING ADDRESS 2018-04-27 4226 Springrove Street, Jacksonville, FL 32209 -
REGISTERED AGENT NAME CHANGED 2018-04-27 Tyson, Glen D, Jr. -

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 Apr 2025

Sources: Florida Department of State