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. |
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 |
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 |
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 |
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 | - |
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