Search icon

RTT STORAGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: RTT STORAGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RTT STORAGE, L.L.C. 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: 24 May 1999 (26 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Oct 2013 (12 years ago)
Document Number: L99000003033
FEI/EIN Number 593581386

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

Address: 10935 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550, US
Mail Address: 766 S WHITE STATION ROAD, MEMPHIS, TN, 38117, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weddle Todd Manager 10935 EMERALD COAST PKWY W, MIRAMAR BEACH, FL, 32550
OLSON RICHARD Agent 4148 LUTHER FOWLER ROAD, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000092727 ALL CLIMATE CONTROLLED SELF STORAGE ACTIVE 2016-08-26 2026-12-31 - 766 S WHITE STATION RD SUITE 4, MEMPHIS, TN, 38117

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-08-24 10935 EMERALD COAST PKWY W, MIRAMAR BEACH, FL 32550 -
LC AMENDED AND RESTATED ARTICLES 2013-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-09 4148 LUTHER FOWLER ROAD, PACE, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 10935 EMERALD COAST PKWY W, MIRAMAR BEACH, FL 32550 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
AMENDED ANNUAL REPORT 2023-10-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State