Entity Name: | RLG REPORTING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Sep 2017 (7 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L17000187374 |
FEI/EIN Number | 82-2676778 |
Address: | 208 Oakfield Drive, BRANDON, FL, 33511, US |
Mail Address: | 208 Oakfield Drive, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GILKES RENEE L | Agent | 208 Oakfield Drive, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
GILKES RENEE L | Manager | 208 Oakfield Drve, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-05 | 208 Oakfield Drive, #1020, BRANDON, FL 33511 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-05 | 208 Oakfield Drive, #1020, BRANDON, FL 33511 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-05 | 208 Oakfield Drive, #1020, BRANDON, FL 33511 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-14 | GILKES, RENEE L | No data |
REINSTATEMENT | 2020-02-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-05 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-01-12 |
REINSTATEMENT | 2020-02-14 |
ANNUAL REPORT | 2018-05-01 |
Florida Limited Liability | 2017-09-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State