Search icon

RTWF LLC - Florida Company Profile

Company Details

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

RTWF 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: 17 Jan 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Mar 2014 (11 years ago)
Document Number: L14000009674
FEI/EIN Number 46-3790792

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

Address: 745 RIVIERA DR, NAPLES, FL, 34103, US
Mail Address: 745 RIVIERA DR, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALBRAITH STATUTORY AGENT, LLC Agent -
GORDY WILLIAM E Manager 745 RIVIERA DR, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 999 Vanderbilt Beach Rd., Suite 410, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 745 RIVIERA DR, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2022-03-14 745 RIVIERA DR, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2021-03-24 Galbraith Statutory Agent, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-03-24 999 Vanderbilt Beach Rd., Suite 509, NAPLES, FL 34108 -
MERGER 2014-03-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000138753

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State