Search icon

REAL TIME MARKETING LLC - Florida Company Profile

Company Details

Entity Name: REAL TIME MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL TIME MARKETING 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: 27 Jun 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: L02000016156
FEI/EIN Number 450480777

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

Address: 4280 DIAMOND TERRACE, WESTON, FL, 33331, US
Mail Address: 4280 DIAMOND TERRACE, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROHR JAMES E Manager 4280 DIAMOND TERRACE, WESTON, FL, 33331
Cray Pat Manager 4280 DIAMOND TERRACE, WESTON, FL, 33331
ROHR JAMES E Agent 4280 DIAMOND TERRACE, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093482 COMMERCIAL CAPITAL LTD - FLORIDA EXPIRED 2019-08-27 2024-12-31 - 4581 WESTON ROAD, SUITE 347, WESTON, FL, 33331
G09096900345 GOLD COAST SOLUTIONS EXPIRED 2009-04-05 2014-12-31 - 1500 WESTON ROAD, SUITE 200, WESTON, FL, 33326
G08122900037 GOLD COAST GROUP EXPIRED 2008-04-30 2013-12-31 - 4280 DIAMOND TERRACE, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 4280 DIAMOND TERRACE, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2021-09-27 4280 DIAMOND TERRACE, WESTON, FL 33331 -
LC AMENDMENT 2019-10-03 - -
AMENDMENT 2002-07-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
LC Amendment 2019-10-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State