Search icon

R. T. REPAIR ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: R. T. REPAIR ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R. T. REPAIR ENTERPRISES, 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: 29 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000145151
FEI/EIN Number 454381896

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

Address: 10224 NW 50th St, Sunrise, FL, 33351, US
Mail Address: 10224 NW 50th St, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPOHN RICHARD D Managing Member 155 NW 93RD TERRACE, CORAL SPRINGS, FL, 33071
Feichter TROY Managing Member 699 NW 108 AVENUE, CORAL SPRINGS, FL, 33071
FEICHTER TROY C Agent 699 NW 100TH WAY, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-16 10224 NW 50th St, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2015-04-16 10224 NW 50th St, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2013-11-04 699 NW 100TH WAY, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2013-11-04 - -
REGISTERED AGENT NAME CHANGED 2013-11-04 FEICHTER, TROY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-02-02 - -

Documents

Name Date
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2012-04-27
LC Amendment 2012-02-02
Florida Limited Liability 2011-12-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State