Search icon

RTM VENTURES, LLC - Florida Company Profile

Company Details

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

RTM VENTURES, 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: 26 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 May 2013 (12 years ago)
Document Number: L13000061367
FEI/EIN Number 46-2637001

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

Address: 824 Sage Avenue, WELLINGTON, FL, 33414, US
Mail Address: 824 Sage Avenue, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAGGIO RICHARD T Managing Member 3854 Descent Street, Castle Rock, CO, 80108
MAGGIO RICHARD T Agent 824 Sage Avenue, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110009 LEARN DIGITAL ADVERTISING ACTIVE 2019-10-09 2029-12-31 - 824 SAGE AVENUE, WELLINGTON, FL, 33414
G18000083053 WG AFFILIATES EXPIRED 2018-08-01 2023-12-31 - 15598 BENT CREEK RAOD, WELLINGTON, FL, 33414
G13000065882 WEBGUMPTION ACTIVE 2013-06-29 2028-12-31 - 15598 BENT CREEK ROAD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-23 824 Sage Avenue, WELLINGTON, FL 33414 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-21 824 Sage Avenue, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-21 824 Sage Avenue, WELLINGTON, FL 33414 -
LC AMENDMENT 2013-05-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State