Search icon

RSG SPECIALTY, LLC - Florida Company Profile

Company Details

Entity Name: RSG SPECIALTY, 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: 23 Mar 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Dec 2020 (4 years ago)
Document Number: M10000001345
FEI/EIN Number 800562692

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

Address: 155 N. Wacker Drive, Suite 4000, Chicago, IL, 60606, US
Mail Address: 155 N. Wacker Drive, Suite 4000, Chicago, IL, 60606, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Ryan Patrick G Manager 155 N. Wacker Drive, Chicago, IL, 60606
McCormack Edward President 155 N. Wacker Drive, Chicago, IL, 60606
Bickham Jeremiah M Manager 155 N. Wacker Drive, Chicago, IL, 60606
Turner Tim Chairman 155 N. Wacker Drive, Chicago, IL, 60606
VanAcker Michael Chief Operating Officer 155 N. Wacker Drive, Chicago, IL, 60606
C T CORPORATION SYSTEM Agent -
RYAN SPECIALTY, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030787 R-T SPECIALTY OF FLORIDA ACTIVE 2015-03-25 2025-12-31 - 180 N. STETSON AVENUE, SUITE 4600, CHICAGO, IL, 60601
G15000028970 R-T SPECIALTY OF FLORIDA EXPIRED 2015-03-20 2020-12-31 - 180 N. STETSON AVENUE, SUITE 4600, CHICAGO, IL, 60601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-10 155 N. Wacker Drive, Suite 4000, Chicago, IL 60606 -
CHANGE OF MAILING ADDRESS 2024-06-10 155 N. Wacker Drive, Suite 4000, Chicago, IL 60606 -
LC NAME CHANGE 2020-12-16 RSG SPECIALTY, LLC -
REGISTERED AGENT NAME CHANGED 2011-02-10 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-02-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-06-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-01
LC Name Change 2020-12-16
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State