Search icon

RTL ENERGY SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RTL ENERGY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RTL ENERGY SERVICES, 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: 05 Jun 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Jul 2018 (7 years ago)
Document Number: L03000021158
FEI/EIN Number 200040747

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

Address: 3259 N. Amphibian Point, Crystal River, FL, 34428, US
Mail Address: 3259 N. Amphibian Point, Crystal River, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH TODD D Managing Member 2618 Ashbourne Drive, Gastonia, NC, 28056
STRAYER RICHARD L Managing Member 3259 N. Amphibian Point, Crystal River, FL, 34428
STRAYER RICHARD Agent 3259 N. Amphibian Point, Crystal River, FL, 34428

Form 5500 Series

Employer Identification Number (EIN):
200040747
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 3259 N. Amphibian Point, Crystal River, FL 34428 -
CHANGE OF MAILING ADDRESS 2019-02-14 3259 N. Amphibian Point, Crystal River, FL 34428 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 3259 N. Amphibian Point, Crystal River, FL 34428 -
LC AMENDMENT 2018-07-17 - -
REGISTERED AGENT NAME CHANGED 2007-01-18 STRAYER, RICHARD -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
LC Amendment 2018-07-17
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State