Entity Name: | R.T.I , LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
R.T.I , 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. |
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: | 09 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2020 (5 years ago) |
Document Number: | L14000058491 |
FEI/EIN Number |
81-0595053
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5700 39 th st, vero beach, FL, 32866, US |
Mail Address: | 5700 39 th st, vero beach, FL, 32866, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RTI, LLC | Agent | - |
Schmidt Eric | Manager | 5700 39 th st, vero beach, FL, 32866 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000090421 | ES CONCRETE DESIGN | ACTIVE | 2021-07-09 | 2026-12-31 | - | 5700 39TH ST, VERO BEACH, FL, 32966 |
G15000006383 | ES CONCRETE DESIGN | EXPIRED | 2015-01-19 | 2020-12-31 | - | 5080 HARMONY CIR #104, VERO BEACH, FL, 32967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-11 | 5700 39 th st, vero beach, FL 32866 | - |
CHANGE OF MAILING ADDRESS | 2019-12-11 | 5700 39 th st, vero beach, FL 32866 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-11 | RTI | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-11 | 5700 39 th st, vero beach, FL 32866 | - |
REINSTATEMENT | 2019-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-07 |
REINSTATEMENT | 2020-10-01 |
REINSTATEMENT | 2019-12-11 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-31 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State