Search icon

R.J.T. CENTER, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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