Search icon

RTD GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RTD GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Sep 2006 (19 years ago)
Date of dissolution: 23 Jul 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2024 (a year ago)
Document Number: L06000089260
FEI/EIN Number 371528121
Address: 711 N SHERRILL ST, TAMPA, FL, 33609, US
Mail Address: 711 N SHERRILL ST, TAMPA, FL, 33609, US
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN D. W Manager 711 N SHERRILL ST, TAMPA, FL, 33609
BROWN D. W Agent 711 N SHERRILL ST, TAMPA, FL, 33609
- Authorized Member -

Unique Entity ID

CAGE Code:
62AV3
UEI Expiration Date:
2018-05-30

Business Information

Activation Date:
2017-05-30
Initial Registration Date:
2010-07-13

Commercial and government entity program

CAGE number:
62AV3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2022-05-30

Contact Information

POC:
RICHARD T.. DOYLE
Corporate URL:
http://rtdgroup.us

Form 5500 Series

Employer Identification Number (EIN):
371528121
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
8
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-23 - -
REGISTERED AGENT NAME CHANGED 2024-07-18 BROWN, D. WADE -
REINSTATEMENT 2024-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-05-11 711 N SHERRILL ST, STE B, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-11 711 N SHERRILL ST, STE B, TAMPA, FL 33609 -
LC AMENDMENT 2018-05-09 - -
LC AMENDMENT 2018-03-12 - -
LC AMENDMENT 2009-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-21 711 N SHERRILL ST, STE B, TAMPA, FL 33609 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-23
REINSTATEMENT 2024-07-18
ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-13
LC Amendment 2018-05-09
LC Amendment 2018-03-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRMS12P00388
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2012-08-27
Description:
IGF::CL::IGF CLOSELY ASSOCIATED - EXPERT SERVICES
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS
Procurement Instrument Identifier:
TIRWR10C00033
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
51190.00
Base And Exercised Options Value:
51190.00
Base And All Options Value:
51190.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2010-08-03
Description:
ENGINEER FOR P-RANCH
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R424: EXPERT WITNESS

USAspending Awards / Financial Assistance

Date:
2010-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-300000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State