Search icon

R&G 34TH AVENUE, LLC

Company Details

Entity Name: R&G 34TH AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Sep 2015 (9 years ago)
Document Number: L15000150758
FEI/EIN Number 47-5012648
Address: 1160 SW 34TH AVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1160 SW 34TH AVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300AW0X0T2WPEI120 L15000150758 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Miller III, Roger H, Esq., Farr Law Firm, 99 Nesbit Street, Punta Gorda, US-FL, US, 33950
Headquarters 1160 South West 34th Avenue, Deerfield Beach, US-FL, US, 33442

Registration details

Registration Date 2015-11-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-05-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000150758

Agent

Name Role Address
MILLER III ROGER HEsq. Agent Farr Law Firm, PUNTA GORDA, FL, 33950

Manager

Name Role Address
GRIMES GLEN Manager 1160 SW 34TH AVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-25 MILLER III, ROGER H, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 Farr Law Firm, 99 Nesbit Street, PUNTA GORDA, FL 33950 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 1160 SW 34TH AVE, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2016-03-14 1160 SW 34TH AVE, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-14
Florida Limited Liability 2015-09-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State