Search icon

RIGHT TIME RE LLC - Florida Company Profile

Company Details

Entity Name: RIGHT TIME RE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIGHT TIME RE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2016 (9 years ago)
Date of dissolution: 16 Sep 2024 (8 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Sep 2024 (8 months ago)
Document Number: L16000098072
FEI/EIN Number 61-1793623

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

Address: 535 Baltimore Pike, Glen Mills, PA, 19342, US
Mail Address: 535 Baltimore Pike, Glen Mills, PA, 19342, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marinzoli Mark Manager 535 Baltimore Pike, Glen Mills, PA, 19342
Becchio Alessia Manager 535 Baltimore Pike, Glen Mills, PA, 19342
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
MERGER 2024-09-16 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L16000098061. MERGER NUMBER 300000258393
REGISTERED AGENT ADDRESS CHANGED 2021-12-22 7901 4TH ST. N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-24 535 Baltimore Pike, Glen Mills, PA 19342 -
CHANGE OF MAILING ADDRESS 2021-08-24 535 Baltimore Pike, Glen Mills, PA 19342 -
REGISTERED AGENT NAME CHANGED 2021-08-24 REGISTERED AGENTS INC. -
LC AMENDMENT 2017-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-25
AMENDED ANNUAL REPORT 2021-08-24
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-26
LC Amendment 2017-10-16
ANNUAL REPORT 2017-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State