Search icon

RTU-VT FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: RTU-VT FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RTU-VT FLORIDA, 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: 10 Aug 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000076418
FEI/EIN Number 270810075

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

Address: 121 CENTRAL PARK PLACE, SANFORD, FL, 32771, US
Mail Address: 100 E. WAYNE STREET, STE. 140, SOUTH BEND, IN, 46601, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY BRENT D Manager 62041 MIAMI ROAD, SOUTH BEND, IN, 46614
Datema Elizabeth M Director 100 E. WAYNE STREET, SOUTH BEND, IN, 46601
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000067205 RADIOLOGICAL TECHNOLOGIES UNIVERSITY VT EXPIRED 2010-07-21 2015-12-31 - 100 E WAYNE STREET, SUITE 140, SOUTH BEND, IN, 46601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-10 - -
REGISTERED AGENT NAME CHANGED 2015-11-10 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-10 121 CENTRAL PARK PLACE, SANFORD, FL 32771 -

Documents

Name Date
REINSTATEMENT 2015-11-10
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-05-10
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-06-24
Florida Limited Liability 2009-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State