Search icon

RYNTAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RYNTAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RYNTAL GROUP, 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: 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: 20 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jul 2012 (13 years ago)
Document Number: L08000079751
FEI/EIN Number 263210214

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

Address: 7184 21ST STREET EAST, SARASOTA, FL, 34243, US
Mail Address: 7184 21ST STREET EAST, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAGENHAUSER KATHLEEN A Managing Member 7184 21ST STREET EAST, SARASOTA, FL, 34243
Wagenhauser Thomas KII Manager 7184 21ST STREET EAST, SARASOTA, FL, 34243
ROSENBERG DAVID H Agent 2639 FRUITVILLE RD, SARASOTA, FL, 34237
CONTRACT AUDIT SERVICES, INC. Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 2639 FRUITVILLE RD, 2ND FLOOR SUITE 203, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 7184 21ST STREET EAST, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2013-03-26 7184 21ST STREET EAST, SARASOTA, FL 34243 -
LC AMENDMENT 2012-07-20 - -
REGISTERED AGENT NAME CHANGED 2012-03-26 ROSENBERG, DAVID HESQ -
LC AMENDMENT 2011-01-03 - -
LC AMENDMENT 2009-08-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State