Search icon

RGG DIAMOND STRAND HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: RGG DIAMOND STRAND HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RGG DIAMOND STRAND HOLDINGS, 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: 04 May 2015 (10 years ago)
Document Number: L15000078154
FEI/EIN Number 47-3912287

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

Mail Address: 6900 Daniels Pkwy, FORT MYERS, FL, 33912, US
Address: 6900 Daniels Pkwy, Ste 29-253, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Toll Law Agent 210 Del Prado Blvd. S., Cape Coral, FL, 33990
Ghanem George Managing Member 6900 Daniels Pkwy, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 210 Del Prado Blvd. S., Suite 1, Cape Coral, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 6900 Daniels Pkwy, Ste 29-253, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2021-06-08 6900 Daniels Pkwy, Ste 29-253, Fort Myers, FL 33912 -
REGISTERED AGENT NAME CHANGED 2017-01-08 Toll Law -

Court Cases

Title Case Number Docket Date Status
RGG DIAMOND STRAND HOLDINGS, LLC D/B/A PHYSICIANS REHABILITATION, AS SUCCESSOR-IN-INTEREST TO DAVID R. LICHTINGER, D.O. VS HILLCREST DERMATOLOGY AND PLASTIC SURGERY, P.A. 5D2017-3333 2017-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-000303

Parties

Name RGG DIAMOND STRAND HOLDINGS, LLC
Role Appellant
Status Active
Representations MATTHEW S. TOLL, STEPHEN N. MCGUIRE
Name DAVID R. LICHTINGER, DO
Role Appellant
Status Active
Name HILLCREST DERMATOLOGY AND PLASTIC SURGERY, P.A.
Role Appellee
Status Active
Representations Damon A. Chase
Name Hon. William G. Law, Jr.
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2018-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of HILLCREST DERMATOLOGY AND PLASTIC SURGERY, P.A.
Docket Date 2018-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HILLCREST DERMATOLOGY AND PLASTIC SURGERY, P.A.
Docket Date 2018-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2018-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DEEM APX AS TIMELY FILED
On Behalf Of RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2018-02-16
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2018-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2018-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2018-01-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 271 PAGES - TRANSCRIPT
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2018-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 2/15
Docket Date 2018-01-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2018-01-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2017-12-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2017-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2017-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2017-11-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2017-11-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MATTHEW S TOLL 785741
On Behalf Of RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2017-10-26
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of HILLCREST DERMATOLOGY AND PLASTIC SURGERY, P.A.
Docket Date 2017-10-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/23/17
On Behalf Of RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2017-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-25
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22
Florida Limited Liability 2015-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State