Search icon

RTM INVESTMENTS LLC

Company Details

Entity Name: RTM INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2019 (5 years ago)
Document Number: L16000216284
FEI/EIN Number 81-4100575
Address: 1609 S. WICKHAM RD, MELBOURNE, FL 32904
Mail Address: 1715 GOULD AVE SW, PALM BAY, FL 32908
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Meyers, Tonia Lynn Agent 1715 GOULD AVENUE SW, PALM BAY, FL 32908

Manager

Name Role Address
MEYERS, TONIA L Manager 1715 GOULD AVE SW, PALM BAY, FL 32908 UN
MEYERS, RYAN Manager 1715 GOULD AVENUE SW, PALM BAY, FL 32908

OWNER

Name Role Address
MEYERS, RYAN OWNER 1715 GOULD AVENUE SW, PALM BAY, FL 32908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078395 DONUT SCREAM ACTIVE 2024-06-27 2029-12-31 No data 1609S WICKHAM RD, WEST MELBOURNE, FL, 32904
G24000078401 LOVE BUGS DONUTS AND BAKERY ACTIVE 2024-06-27 2029-12-31 No data 1609S WICKHAM RD, WEST MELBOURNE, FL, 32904
G24000078385 RTM INVESTMENTS LLC ACTIVE 2024-06-27 2029-12-31 No data 1609 S WICKHAM RD, WEST MELBOURNE, FL, 32904
G16000133763 LOVE BUGS BAKERY EXPIRED 2016-12-13 2021-12-31 No data 1715 GOULD AVE SW, PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-03 Meyers, Tonia Lynn No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2017-06-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-28 1715 GOULD AVENUE SW, PALM BAY, FL 32908 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000350908 TERMINATED 1000000826665 BREVARD 2019-05-13 2039-05-15 $ 1,438.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000580563 TERMINATED 1000000793777 BREVARD 2018-08-13 2038-08-15 $ 3,666.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000580571 TERMINATED 1000000793778 BREVARD 2018-08-13 2038-08-15 $ 2,857.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-09
LC Amendment 2017-06-28
Florida Limited Liability 2016-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2811618805 2021-04-13 0455 PPS 1609 S Wickham Rd, West Melbourne, FL, 32904-3526
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18990
Loan Approval Amount (current) 18990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Melbourne, BREVARD, FL, 32904-3526
Project Congressional District FL-08
Number of Employees 11
NAICS code 311811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Veteran
Forgiveness Amount 19099.72
Forgiveness Paid Date 2021-11-10

Date of last update: 18 Feb 2025

Sources: Florida Department of State