Search icon

REAL TIME GRAPHICS, LLC - Florida Company Profile

Company Details

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

REAL TIME GRAPHICS, 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: 09 Jun 2004 (21 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L04000043650
FEI/EIN Number 562465925

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

Address: 12472 Lake Underhill Rd #187, Orlando, FL, 32828, US
Mail Address: 12472 Lake Underhill Road, #187, Orlando, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEED FOUNDRY Manager 12472 Lake Underhill Rd #187, Orlando, FL, 32828
Hall Shanndora EPersona Managing Member 12472 Lake Underhill Rd, Orlando, FL, 32828
YERGEY DAVID AJR Agent 211 N. Magnolia Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 12472 Lake Underhill Rd #187, Orlando, FL 32828 -
CHANGE OF MAILING ADDRESS 2021-01-21 12472 Lake Underhill Rd #187, Orlando, FL 32828 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 211 N. Magnolia Avenue, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2018-10-17 YERGEY, DAVID A, JR -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-15
REINSTATEMENT 2018-10-17
AMENDED ANNUAL REPORT 2017-10-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State