Search icon

RG CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: RG CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RG CONSULTANTS 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: 14 Aug 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: L17000172286
FEI/EIN Number 20-0795647

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

Address: 7830 W Alameda Ave, Unit 103-108, Lakewood, CO, 80226, US
Mail Address: 7830 W ALAMEDA AVE, Unit 103-108, LAKEWOOD, CO, 80226, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER ROGER Manager 7830 W ALAMEDA AVE, LAKEWOOD, CO, 80226
GARDNER ROGER Agent 3212 NE 12th Street, Pompano Beach, FL, 33060

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-03-28 RG CONSULTANTS LLC -
LC NAME CHANGE 2021-06-14 MIAMI AERIAL TRANSIT PARTNERS LLC -
LC AMENDMENT AND NAME CHANGE 2019-05-02 RG CONSULTANTS LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-05-02 7830 W Alameda Ave, Unit 103-108, Lakewood, CO 80226 -
CHANGE OF MAILING ADDRESS 2019-05-02 7830 W Alameda Ave, Unit 103-108, Lakewood, CO 80226 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-02 3212 NE 12th Street, Unit 502, Pompano Beach, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-29
LC Name Change 2021-06-14
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-21
LC Amendment and Name Change 2019-05-02
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-08-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State