Search icon

REALISTIC TRAINING SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: REALISTIC TRAINING SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALISTIC TRAINING SOLUTIONS 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: 07 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 May 2015 (10 years ago)
Document Number: L15000003320
FEI/EIN Number 36-4801808

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

Address: 6000 N Larkspur Way, Beverly Hills, FL, 34465, US
Mail Address: 6000 N Larkspur Way, Beverly Hills, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHENA DANIEL Authorized Member 2867 W. ALEUTS DR., BEVERLY HILLS, F, FL, 34465
REHFELD MICHAEL R Authorized Member 5298 N. PEPPERMINT DR., BEVERLY HILLS, FL, 34465
HOBBS STEPHEN G Authorized Member 16701 MILLER LA, PARKTON, MD, 21120
ULLRICH WILLIAM Manager 6000 N Larkspur Way, Beverly Hills, FL, 34465
VITBERG DAVID Authorized Member 1812 Landrake Rd., Towson, MD, 21204
ULLRICH WILLIAM Agent 6000 N Larkspur Way, Beverly Hills, FL, 34465

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 6000 N Larkspur Way, Beverly Hills, FL 34465 -
CHANGE OF MAILING ADDRESS 2022-02-28 6000 N Larkspur Way, Beverly Hills, FL 34465 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 6000 N Larkspur Way, Beverly Hills, FL 34465 -
LC AMENDMENT 2015-05-19 - -
REGISTERED AGENT NAME CHANGED 2015-05-19 ULLRICH, WILLIAM -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-22
LC Amendment 2015-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State