Search icon

RT PHOTOS, L.L.C. - Florida Company Profile

Company Details

Entity Name: RT PHOTOS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RT PHOTOS, L.L.C. 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: 10 Dec 2010 (14 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L10000126996
FEI/EIN Number 46-1888736

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

Address: 11705 Boyette Road, Riverview, FL, 33569, US
Mail Address: 11705 Boyette Road, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR ROBERT LJr. Manager 15716 Starling Dale Lane, Lithia, FL, 33547
TAYLOR ROBERT LJR Agent 11705 Boyette Road, Riverview, FL, 33569

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000051116 ROBERT TAYLOR PHOTOGRAPHY, LLC EXPIRED 2014-07-23 2019-12-31 - 15716 STARLING DALE LANE, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 11705 Boyette Road, Ste 262, Riverview, FL 33569 -
CHANGE OF MAILING ADDRESS 2016-04-28 11705 Boyette Road, Ste 262, Riverview, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 11705 Boyette Road, Ste 262, Riverview, FL 33569 -
REGISTERED AGENT NAME CHANGED 2013-04-03 TAYLOR, ROBERT L., JR -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-02-23
Florida Limited Liability 2010-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State