Search icon

RTS ENTERTAINMENT LLC - Florida Company Profile

Company Details

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

RTS ENTERTAINMENT 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: 28 Dec 2015 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 26 May 2016 (9 years ago)
Document Number: L15000212115
FEI/EIN Number NOT APPLICABLE

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

Address: 2925 10th Ave N., Palm Springs, FL, 33461, US
Mail Address: 2925 10th Ave N., Palm Springs, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shekhet Roman Manager 2925 10th Ave N., Palm Springs, FL, 33461
SHEKHET ROMAN Agent 2925 10th Ave N., Palm Springs, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007995 DIPLOMAT CIGAR LOUNGE EXPIRED 2016-01-21 2021-12-31 - 3175 SOUTH CONGRESS AVE STE 204A, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 2925 10th Ave N., Palm Springs, FL 33461 -
CHANGE OF MAILING ADDRESS 2022-04-11 2925 10th Ave N., Palm Springs, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 2925 10th Ave N., Palm Springs, FL 33461 -
REGISTERED AGENT NAME CHANGED 2019-02-08 SHEKHET, ROMAN -
LC DISSOCIATION MEM 2016-05-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000654600 LAPSED 50 2017 CA 006174 XXXX MB PALM BEACH CO. 2017-11-07 2022-12-01 $21,206.23 CINTAS CORPORATION NO. 2 DBA, CINTAS CORPORATION, 2401 VISTA PARKWAY, WEST PALM BEACH, FLORIDA 33411
J17000135485 TERMINATED 1000000736280 PALM BEACH 2017-03-01 2037-03-10 $ 4,832.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000193575 ACTIVE 1000000736279 PALM BEACH 2017-03-01 2027-04-07 $ 80.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-04-30
CORLCDSMEM 2016-05-26
AMENDED ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1879037400 2020-05-05 0455 PPP 514 Via De Palmas, BOCA RATON, FL, 33432-6012
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52400
Loan Approval Amount (current) 52307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-6012
Project Congressional District FL-23
Number of Employees 4
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52984.09
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State