Search icon

RLG REPORTING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: RLG REPORTING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RLG REPORTING SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Sep 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000187374
FEI/EIN Number 82-2676778

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

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

Key Officers & Management

Name Role Address
GILKES RENEE L Manager 208 Oakfield Drve, BRANDON, FL, 33511
GILKES RENEE L Agent 208 Oakfield Drive, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-05 208 Oakfield Drive, #1020, BRANDON, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 208 Oakfield Drive, #1020, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-05 208 Oakfield Drive, #1020, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2020-02-14 GILKES, RENEE L -
REINSTATEMENT 2020-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1045387404 2020-05-03 0455 PPP 844 Vino Verde Circle, Brandon, FL, 33511
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11920
Loan Approval Amount (current) 11920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 1
NAICS code 561492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12056.75
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State