Entity Name: | RETRO-REFLECTIVITY TECHNOLOGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RETRO-REFLECTIVITY TECHNOLOGY, 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. |
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: | 23 Sep 2010 (15 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L10000100078 |
FEI/EIN Number |
770662307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11112 US 441, Lake City, FL, 32025, US |
Mail Address: | PO Box 1816, Lake City, FL, 32056, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ryals Shelton O | Manager | PO BOX 1816, Lake City, FL, 32056 |
RYALS SHELTON | Agen | 11112 US 441 South, Lake City, FL, 32025 |
Ryals Shelton | Agent | 11112 US 441 South, Lake City, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-03 | 11112 US 441, Lake City, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2017-01-03 | 11112 US 441, Lake City, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-03 | Ryals, Shelton | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-03 | 11112 US 441 South, Lake City, FL 32025 | - |
CONVERSION | 2010-09-23 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000106643. CONVERSION NUMBER 100000107761 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-07-09 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-07-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State