Search icon

RJT CAPITAL MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: RJT CAPITAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RJT CAPITAL MANAGEMENT, 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: 29 Jun 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L09000062567
FEI/EIN Number 270466111

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

Address: 505 BEACHLAND BLVD,, SUITE 316, VERO BEACH, FL, 32963, US
Mail Address: 505 BEACHLAND BLVD,, SUITE 316, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
TRUJILLO JR ROLANDO J Managing Member 340 ROYAL POINCIANA WAY, SUITE 317-350, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-10 505 BEACHLAND BLVD,, SUITE 316, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2016-04-10 505 BEACHLAND BLVD,, SUITE 316, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2014-04-12 INCORP SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State