Search icon

RSI ALPHA LLC - Florida Company Profile

Company Details

Entity Name: RSI ALPHA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RSI ALPHA 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: 04 Dec 2003 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L03000049925
FEI/EIN Number 200446783

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

Address: 4381 Casper Court, Hollywood, FL, 33021, US
Mail Address: 4381 Casper Court, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATT KUTTLER Manager 4381 CASPER COURT, HOLLYWOOD, FL, 33021
DAVID REDLICH Manager 1020 SW 93RD TERRACE, PLANTATION, FL, 33324
KUTTLER MATT Agent 4381 CASPER CT, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000085171 RESTOCKIT.COM EXPIRED 2010-09-16 2015-12-31 - 101 S. STATE ROAD 7, SUITE 203, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 4381 Casper Court, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2013-03-21 4381 Casper Court, Hollywood, FL 33021 -
LC NAME CHANGE 2012-10-30 RSI ALPHA LLC -
NAME CHANGE AMENDMENT 2004-01-05 RESTOCKIT, LLC -

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-21
LC Name Change 2012-10-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-14
ADDRESS CHANGE 2010-10-28
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State