Search icon

RTMG, LLC

Company Details

Entity Name: RTMG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Aug 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Oct 2018 (6 years ago)
Document Number: L09000080647
FEI/EIN Number 270767874
Address: 2772 Jordan Pointe Blvd, New Hill, NC, 27502, US
Mail Address: 2772 Jordan Pointe Blvd, New Hill, NC, 27562, US
Place of Formation: FLORIDA

Agent

Name Role Address
LYNNE JEFFERY ESQ Agent 2385 EXECUTIVE CENTER DRIVE, BOCA RATON, FL, 33431

Managing Member

Name Role Address
SPERO TERRA L Managing Member 2772 Jordan Pointe Blvd, New Hill, NC, 27502
SPERO THOMAS A Managing Member 2772 Jordan Pointe Blvd, New Hill, NC, 27502

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000060499 REALTIME MARKETING GROUP EXPIRED 2014-06-16 2024-12-31 No data 2385 EXECUTIVE CENTER DRIVE, 250, BOCA RATON, FL, 33431
G12000117119 REALTIME DENTAL EXPIRED 2012-12-06 2017-12-31 No data 417 NW 7TH STREET, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2018-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-15 LYNNE, JEFFERY, ESQ No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-15 2385 EXECUTIVE CENTER DRIVE, STE 250, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 2772 Jordan Pointe Blvd, New Hill, NC 27502 No data
CHANGE OF MAILING ADDRESS 2017-01-08 2772 Jordan Pointe Blvd, New Hill, NC 27502 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-11
CORLCRACHG 2018-10-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State