Search icon

RETTNER HENDRICKS REALTY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RETTNER HENDRICKS REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Nov 2012 (13 years ago)
Document Number: L12000142769
FEI/EIN Number NOT APPLICABLE
Address: c/o Ronald Rettner, 30 Church Street, New Rochelle, NY, 10801, US
Mail Address: c/o Ronald Rettner, 30 Church Street, New Rochelle, NY, 10801, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RETTNER RONALD Managing Member c/o Ronald Rettner, New Rochelle, NY, 10801
RETTNER MATTHEW H Managing Member c/o Ronald Rettner, New Rochelle, NY, 10801
Rettner Building Management Corp Agent 6 Fairfield Boulevard, Suite 10, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-01 Rettner Building Management Corp -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 6 Fairfield Boulevard, Suite 10, Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 c/o Ronald Rettner, 30 Church Street, Suite 4, New Rochelle, NY 10801 -
CHANGE OF MAILING ADDRESS 2017-02-08 c/o Ronald Rettner, 30 Church Street, Suite 4, New Rochelle, NY 10801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000401125 TERMINATED 1000000785346 DUVAL 2018-06-04 2038-06-06 $ 1,136.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State