Search icon

RTA-CCT, LLC - Florida Company Profile

Company Details

Entity Name: RTA-CCT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RTA-CCT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Nov 2001 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L01000019452
FEI/EIN Number 651153555

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

Address: 2861 LONG MEADOW DR., WEST PALM BEACH, FL, 33414, US
Mail Address: 2861 LONG MEADOW DR, WEST PALM BEACH, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACKERMAN RONALD TDr. Manager 2861 LONG MEADOW DR, WEST PALM BEACH, FL, 33414
ACKERMAN BARBARA S Manager 2861 LONG MEADOW DRIVE, WEST PALM BEACH, FL, 33414
Ackerman Barbara S Agent 2861 Long Meadow Dr., Wellington, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-03-18 RTA-CCT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 2861 LONG MEADOW DR., WEST PALM BEACH, FL 33414 -
REGISTERED AGENT NAME CHANGED 2016-03-14 Ackerman, Barbara S -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 2861 Long Meadow Dr., Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2006-03-13 2861 LONG MEADOW DR., WEST PALM BEACH, FL 33414 -

Documents

Name Date
LC Amendment and Name Change 2019-03-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State