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