Search icon

RTN PINELLAS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RTN PINELLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RTN PINELLAS, 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: 24 Aug 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L10000089031
FEI/EIN Number 273324884

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

Mail Address: 24296 S. TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134, US
Address: 9475 ULMERTON ROAD, LARGO, FL, 33771
ZIP code: 33771
City: Largo
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NYCHYK TIMOTHY JJr. Manager 8750 Lakefront Court, Fort Myers, FL, 33908
NYCHYK RANDALL C Manager 15341 North Pebble Lane, Fort Myers, FL, 33912
Nychyk Timothy JJr. Agent 24296 S. Tamiami Trail, Bonita Springs, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-23 9475 ULMERTON ROAD, LARGO, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 24296 S. Tamiami Trail, Bonita Springs, FL 34134 -
REGISTERED AGENT NAME CHANGED 2015-04-23 Nychyk, Timothy J, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2011-10-27 9475 ULMERTON ROAD, LARGO, FL 33771 -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106280.00
Total Face Value Of Loan:
106280.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
114122.00
Total Face Value Of Loan:
114122.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$106,280
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,280
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$106,917.68
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $106,275
Utilities: $1
Jobs Reported:
16
Initial Approval Amount:
$114,122
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,122
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,294.92
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $93,000
Utilities: $1,122
Mortgage Interest: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State