Search icon

RLTIRA,LLC - Florida Company Profile

Company Details

Entity Name: RLTIRA,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RLTIRA,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: 12 Sep 2012 (13 years ago)
Document Number: L12000116493
FEI/EIN Number 46-0964020

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

Address: 1731 HICKORY GATE DR. SOUTH, DUNEDIN, FL, 34698
Mail Address: 1731 HICKORY GATE DR. SOUTH, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900YKBWRPUSJUAE91 L12000116493 US-FL GENERAL ACTIVE 2012-09-11

Addresses

Legal C/o ROBERT L TANKEL, P.A., 1022 MAIN STREET, Suite D, DUNEDIN, US-FL, US, 34698
Headquarters 1731 HICKORY GATE DR S, DUNEDIN, US-FL, US, 34698

Registration details

Registration Date 2023-03-13
Last Update 2024-03-14
Status LAPSED
Next Renewal 2024-03-13
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000116493

Key Officers & Management

Name Role Address
TANKEL ROBERT L Manager 1731 HICKORY GATE DR. SOUTH, DUNEDIN, FL, 34698
ROBERT L. TANKEL, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-09 ROBERT L TANKEL, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 1022 MAIN STREET, D, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-07-02
AMENDED ANNUAL REPORT 2022-10-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State