Search icon

RT BURKE CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: RT BURKE CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RT BURKE CONSULTING 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: 17 Sep 2010 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: L10000097597
FEI/EIN Number 273498677

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

Address: 2800 PINE RIDGE ROAD, TALLAHASSEE, FL, 32308, US
Mail Address: 2800 PINE RIDGE ROAD, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURKE RAMON D Managing Member 2800 PINE RIDGE ROAD, TALLAHASSEE, FL, 32308
BURKE TONYA Managing Member 2800 PINE RIDGE ROAD, TALLAHASSEE, FL, 32308
BURKE RAMON D Agent 2800 PINE RIDGE ROAD, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000147988 POWERWASH STORE TALLAHASSEE ACTIVE 2021-11-04 2026-12-31 - 2800 PINE RIDGE ROAD, TALLAHASSEE, FL, 32308
G21000088585 SPRAY WASH PRO ACTIVE 2021-07-06 2026-12-31 - 2800 PINE RIDGE ROAD, TALLAHASSEE, FL, 32308
G18000026293 SPRAY WASH ACADEMY EXPIRED 2018-02-22 2023-12-31 - 3494 WEEMS ROAD SUITE B-1, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-05-13 RT BURKE CONSULTING LLC -
LC AMENDMENT 2012-11-19 - -

Documents

Name Date
STATEMENT OF FACT 2024-11-19
VOIDED AMENDED ANNUAL REPORT 2024-10-01
VOIDED AMENDED ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-21
LC Amendment and Name Change 2021-05-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State