Entity Name: | R.J.T. CENTER, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R.J.T. CENTER, L.L.C. 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: |
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: | 08 Sep 2004 (21 years ago) |
Last Event: | LC AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 16 Mar 2021 (4 years ago) |
Document Number: | L04000066076 |
FEI/EIN Number |
55-0882957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 190 Center Street, Cape Canaveral, FL, 32920, US |
Mail Address: | 190 Center Street, Cape Canaveral, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABELES RONALD A | Manager | 393 HARBOR DRIVE, CAPE CANAVERAL, FL, 32920 |
Brunschwig Jeremie | Part | 2432 sw 132nd way, Davie, FL, 33325 |
KOLTUN JEFFREY M | Agent | 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDED AND RESTATED ARTICLES | 2021-03-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-16 | KOLTUN, JEFFREY M. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 150 SPARTAN DRIVE, SUITE 100, MAITLAND, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-08 | 190 Center Street, Cape Canaveral, FL 32920 | - |
CHANGE OF MAILING ADDRESS | 2018-02-08 | 190 Center Street, Cape Canaveral, FL 32920 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-08-29 |
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-19 |
LC Amended and Restated Art | 2021-03-16 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State