Search icon

RTN, LLC - Florida Company Profile

Company Details

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

RTN, 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: 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: 16 Nov 2000 (24 years ago)
Document Number: L00000014203
FEI/EIN Number 651056939

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

Address: 24296 S. TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134, US
Mail Address: 24296 S. TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYCHYK TIMOTHY JJr. Manager 8750 LAKEFRONT COURT, FORT MYERS, FL, 33908
NYCHYK RANDALL C Manager 15341 NORTH PEBBLE LANE, FORT MYERS, FL, 33912
Nychyk Jr Timothy J Agent 24296 S. Tamiami Trail, Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01213900167 BONITA BUBBLES CAR WASH ACTIVE 2001-08-01 2026-12-31 - 24296 S. TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 24296 S. Tamiami Trail, Bonita Springs, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-23 24296 S. TAMIAMI TRAIL, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2023-02-23 24296 S. TAMIAMI TRAIL, BONITA SPRINGS, FL 34134 -
REGISTERED AGENT NAME CHANGED 2015-04-23 Nychyk Jr, Timothy J -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State