Entity Name: | RFRG VALRICO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RFRG VALRICO, 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: |
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: | 18 Mar 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Feb 2025 (3 months ago) |
Document Number: | L15000048948 |
FEI/EIN Number |
35-2528936
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL, 33578, US |
Address: | 1011 E BRANDON BLVD, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEL ANTONY G | Managing Member | 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL, 33578 |
FRIEL ANTONY G | Agent | 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL, 33578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-05 | - | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 1011 E BRANDON BLVD, BRANDON, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-05 | RAMBILAS, TODD | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 5415 Lake Howell Road, Suite 188, Winter Park, FL 32792 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | FRIEL, ANTONY G | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 1011 E BRANDON BLVD, BRANDON, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-09 | 6020 WINTHROP TOWN CENTRE AVENUE, RIVERVIEW, FL 33578 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-02-05 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-15 |
Florida Limited Liability | 2015-03-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State