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