Entity Name: | RMG LC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 06 Jul 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2021 (4 years ago) |
Document Number: | M09000002581 |
FEI/EIN Number |
205968407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8606 AVIATION BLVD, CONCORD, NC, 28027 |
Mail Address: | 80300 Via Pessaro, La Quinta, CA, 92253-7584, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | - |
MCCLURE CRAIG | Manager | 80300 VIA PESSARO, LA QUINTA, CA, 92253 |
BOURSSE PIERRE | Manager | 8606 AVIATION BLVD, CONCORD, NC, 28027 |
DELANG JOSEPH R | Manager | 8606 AVIATION BLVD, CONCORD, NC, 28027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000158579 | LITTLE CAESAR'S | ACTIVE | 2009-09-24 | 2029-12-31 | - | 2 CHARTER COURT, SUITE 2, JOHNSON CITY, TN, 37604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-20 | 8606 AVIATION BLVD, CONCORD, NC 28027 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-20 | PARACORP INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-03 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-16 | 8606 AVIATION BLVD, CONCORD, NC 28027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-06-08 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-05-10 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State