Entity Name: | R & G SUPPLIES & SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 06 Feb 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2023 (a year ago) |
Document Number: | L20000043504 |
FEI/EIN Number | 84-4751388 |
Address: | 200 S. Andrews Ave, Suite 504 #1016, Fort Lauderdale, FL 33301 |
Mail Address: | 3890 Davie Road, Davie, FL 33314 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Perez, Gianni | Agent | 3890 Davie Road, 311, Davie, FL 33314 |
Name | Role | Address |
---|---|---|
PEREZ, RAOUL | Manager | 100 NEW ROC CITY PL., APT 107 NEW ROCHELLE, NY 10801 |
PEREZ, GIANNI | Manager | 100 NEW ROC CITY PL., APT 107 NEW ROCHELLE, NY 10801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-24 | 200 S. Andrews Ave, Suite 504 #1016, Fort Lauderdale, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-24 | 200 S. Andrews Ave, Suite 504 #1016, Fort Lauderdale, FL 33301 | No data |
REINSTATEMENT | 2023-10-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-18 | Perez, Gianni | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-18 | 3890 Davie Road, 311, Davie, FL 33314 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
AMENDED ANNUAL REPORT | 2023-10-24 |
REINSTATEMENT | 2023-10-18 |
ANNUAL REPORT | 2021-04-29 |
Florida Limited Liability | 2020-02-06 |
Date of last update: 16 Jan 2025
Sources: Florida Department of State