Entity Name: | RTD PHASE I GP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RTD PHASE I GP, 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: |
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: | 12 Sep 2002 (23 years ago) |
Date of dissolution: | 21 Aug 2024 (8 months ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Aug 2024 (8 months ago) |
Document Number: | L02000023745 |
FEI/EIN Number |
47-0889192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 171 17th Street, Suite 1600, Atlanta, GA, 30363, US |
Mail Address: | 171 17th Street, Suite 1600, Atlanta, GA, 30363, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Russell Jr. H. Jerome | President | 171 17th Street, Atlanta, GA, 30363 |
Russell Michael | Chief Executive Officer | 171 17th Street, Atlanta, GA, 30363 |
Murray Yasmine S. | Secretary | 171 17th Street, Atlanta, GA, 30363 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-08-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-19 | 171 17th Street, Suite 1600, Atlanta, GA 30363 | - |
CHANGE OF MAILING ADDRESS | 2023-04-19 | 171 17th Street, Suite 1600, Atlanta, GA 30363 | - |
LC AMENDMENT | 2015-11-03 | - | - |
LC STMNT OF RA/RO CHG | 2015-03-10 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-10 | CORPORATION SERVICE COMPANY | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-08-21 |
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-19 |
AMENDED ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State