Search icon

RTH BUSINESS ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: RTH BUSINESS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RTH BUSINESS ENTERPRISES, 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: 15 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2020 (5 years ago)
Document Number: L09000067983
FEI/EIN Number 270546161

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

Address: 177 US HWY 1, Jupiter, FL, 33469, US
Mail Address: 177 US HWY 1, Jupiter, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hineman Richard D Managing Member 177 US HWY 1, Jupiter, FL, 33469
Hineman Tonja L Managing Member 177 US HWY 1, Jupiter, FL, 33469
Hineman Richard D Agent 177 US HWY 1, Jupiter, FL, 33469

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000119055 LMM PERFORMANCE ACTIVE 2020-09-13 2025-12-31 - 177 US HWY 1, 109, JUPITER, FL, 33469
G18000074534 RTH MARKETING ACTIVE 2018-07-06 2028-12-31 - 177 US HWY 1, 109, JUPITER, FL, 33469
G12000047795 DRYER VENT DOCTOR EXPIRED 2012-05-23 2017-12-31 - 1128 ROYAL PALM BEACH BLVD. #109, ROYAL PALM BEACH, FL, 33411
G11000118403 RTH MARKETING EXPIRED 2011-12-07 2016-12-31 - 2757 MISTY OAKS CIR, ROYAL PALM BEACH, FL, 33411
G09000135065 LMM PERFORMANCE EXPIRED 2009-07-15 2014-12-31 - 2757 MISTY OAKS CIR, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-12 - -
REGISTERED AGENT NAME CHANGED 2020-09-12 Hineman, Richard D -
CHANGE OF PRINCIPAL ADDRESS 2020-09-12 177 US HWY 1, #109, Jupiter, FL 33469 -
CHANGE OF MAILING ADDRESS 2020-09-12 177 US HWY 1, #109, Jupiter, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-12 177 US HWY 1, #109, Jupiter, FL 33469 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-02
REINSTATEMENT 2020-09-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State