Search icon

RTD PHASE I GP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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