Search icon

RFRG VALRICO, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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