Entity Name: | RGSM NAPLES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RGSM NAPLES, 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: |
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: | 08 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2017 (7 years ago) |
Document Number: | L15000081687 |
FEI/EIN Number |
47-3980955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6597 NICHOLAS BOULEVARD, SUITE 1503, NAPLES, FL, 34108 |
Mail Address: | 6597 NICHOLAS BOULEVARD, SUITE 1503, NAPLES, FL, 34108 |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH RUSSELL G | Manager | 6597 NICHOLAS BOULEVARD, SUITE 1503, NAPLES, FL, 34108 |
SMITH RUSSELL G | Agent | 6597 NICHOLAS BOULEVARD, SUITE 1503, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-02-27 | SMITH, RUSSELL G | - |
REINSTATEMENT | 2017-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-15 | 6597 NICHOLAS BOULEVARD, SUITE 1503, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-15 | 6597 NICHOLAS BOULEVARD, SUITE 1503, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2015-06-15 | 6597 NICHOLAS BOULEVARD, SUITE 1503, NAPLES, FL 34108 | - |
LC AMENDMENT | 2015-06-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-02-27 |
REINSTATEMENT | 2017-11-01 |
REINSTATEMENT | 2016-10-24 |
LC Amendment | 2015-06-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State