Search icon

RETRO-REFLECTIVITY TECHNOLOGY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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

Documents

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