Search icon

RSG, LLC - Florida Company Profile

Company Details

Entity Name: RSG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RSG, 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: 09 Jul 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L20000197161
FEI/EIN Number 85-2033022

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

Address: 15413 MEMORIAL CIR, PANAMA CITY BEACH, FL, 32413
Mail Address: 15413 MEMORIAL CIR, PANAMA CITY BEACH, FL, 32413
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITSON MICHAEL BJR Manager 15413 MEMORIAL CIR, PANAMA CITY BEACH, FL, 32413
WATERCLEAR POOLS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000021960 AQUA OASIS POOLS ACTIVE 2022-02-22 2027-12-31 - 15413 MEMORIAL CIR, PANAMA CITY BEACH, FL, 32413
G21000038633 REFLEXIVE SECURITY GROUP ACTIVE 2021-03-19 2026-12-31 - 25826 VERO STREET, SORRENTO, FL, 32776
G20000086504 R & S GAS OF NW FL ACTIVE 2020-07-22 2025-12-31 - 15413 MEMORIAL CIR*CORNER OF HICKORY AND, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
REGISTERED AGENT NAME CHANGED 2021-09-29 Waterclear Pools -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
RSG, LLC, et al., VS DAVID LENET, 3D2012-2652 2012-10-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-15051

Parties

Name RSG, LLC
Role Appellant
Status Active
Representations Robert P. Frankel
Name HARRY GRANT
Role Appellant
Status Active
Name DAVID LENET
Role Appellee
Status Active
Representations MICHAEL ADRIAN RAJTAR
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellants, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is hereby denied. SUAREZ, LAGOA and SALTER, JJ., concur.
Docket Date 2013-02-26
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of RSG, LLC
Docket Date 2013-02-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ remanded for further proceedings.
Docket Date 2013-01-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-12-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of DAVID LENET
Docket Date 2012-11-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of RSG, LLC
Docket Date 2012-11-16
Type Brief
Subtype Amended Reply Brief
Description Corrected Appellant's Reply Brief
On Behalf Of RSG, LLC
Docket Date 2012-11-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RSG, LLC
Docket Date 2012-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID LENET
Docket Date 2012-10-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellants' motion to expedite briefing is granted. The appellee shall file the answer brief within fifteen (15) days from the date of this order. Appellants' reply brief shall be filed within five (5) days after service of the answer brief.
Docket Date 2012-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RSG, LLC
Docket Date 2012-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Robert P. Frankel 304786
Docket Date 2012-10-19
Type Record
Subtype Appendix
Description Appendix ~ extra in cabinet
On Behalf Of RSG, LLC
Docket Date 2012-10-19
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ briefing schedule
On Behalf Of RSG, LLC
Docket Date 2012-10-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RSG, LLC
Docket Date 2012-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RSG, LLC

Documents

Name Date
REINSTATEMENT 2021-09-29
Florida Limited Liability 2020-07-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State