Entity Name: | RG DISTRIBUTION L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Oct 2018 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P18000089794 |
FEI/EIN Number | 83-2382060 |
Address: | 1495 N Maitland Ave, Maitland, FL, 32751, US |
Mail Address: | 1495 N Maitland Ave, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIESTRA SIERRA JOSE RAMON | Agent | 1495 N Maitland Ave, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
RIESTRA SIERRA JOSE RAMON | President | 1495 N Maitland Ave, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
GUIANCE RODRIGUEZ MARIA DE LOS A | Vice President | 1495 N Maitland Ave, Maitland, FL, 32751 |
Name | Role | Address |
---|---|---|
RIESTRA GUIANCE JOSE RAMON | Director | 1495 N Maitland Ave, Maitland, FL, 32751 |
RIESTRA GUIANCE JUAN I | Director | 1495 N Maitland Ave, Maitland, FL, 32751 |
RIESTRA GUIANCE IRENE T | Director | 1495 N Maitland Ave, Maitland, FL, 32751 |
RIESTRA GUIANCE ISABEL | Director | 1495 N Maitland Ave, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 1495 N Maitland Ave, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-04 | 1495 N Maitland Ave, Maitland, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 1495 N Maitland Ave, Maitland, FL 32751 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-03 |
Domestic Profit | 2018-10-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State