Entity Name: | RETTNER SAN MARCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Oct 2014 (10 years ago) |
Document Number: | L14000153681 |
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 |
Name | Role | Address |
---|---|---|
RETTNER RONALD | Agent | 6 Fairfield Boulevard, Suite 10, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
RETTNER RONALD | Managing Member | 30 Church Street, New Rochelle, NY, 10801 |
RETTNER MATTHEW H | Managing Member | c/o Ronald Rettner, New Rochelle, NY, 10801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-05-01 | RETTNER, RONALD | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 6 Fairfield Boulevard, Suite 10, SUITE 1745, Ponte Vedra Beach, FL 32082 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | c/o Ronald Rettner, 30 Church Street, Suite 4, New Rochelle, NY 10801 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | c/o Ronald Rettner, 30 Church Street, Suite 4, New Rochelle, NY 10801 | No data |
Name | Date |
---|---|
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 | 2017-04-28 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State