Search icon

RT ORLANDO FRANCHISE, LTD. - Florida Company Profile

Company Details

Entity Name: RT ORLANDO FRANCHISE, LTD.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 19 Jun 1997 (28 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: B97000000315
FEI/EIN Number 621375105

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

Address: 210 Simmons Street, MARYVILLE, TN, 37801, US
Mail Address: PO Box 4069, MARYVILLE, TN, 37802, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
RUBY TUESDAY OPERATIONS LLC GP

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000061605 RUBY TUESDAY EXPIRED 2011-06-14 2016-12-31 - 150 WEST CHURCH AVENUE, ATTN: TAX AND LICENSE, MARYVILLE, TN, 37801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-29 210 Simmons Street, MARYVILLE, TN 37801 -
CHANGE OF MAILING ADDRESS 2023-04-25 210 Simmons Street, MARYVILLE, TN 37801 -
LP AMENDMENT 2021-04-30 - -
LP AMENDMENT 2009-04-10 - -
LP AMENDMENT 2009-04-09 - -
CONTRIBUTION CHANGE 2002-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 1999-01-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1999-01-11 C T CORPORATION SYSTEM -
CONTRIBUTION CHANGE 1998-03-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000356563 TERMINATED 1000000217834 LEON 2011-06-02 2031-06-08 $ 140,230.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
LP Amendment 2021-04-30
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State