Entity Name: | RT ELKTON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 26 Oct 2010 (14 years ago) |
Date of dissolution: | 08 Nov 2024 (5 months ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 08 Nov 2024 (5 months ago) |
Document Number: | M10000004732 |
FEI/EIN Number |
273651380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 602 W. OFFICE CENTER DRIVE, FORT WASHINGTON, PA, 19034, US |
Mail Address: | 602 W. OFFICE CENTER DRIVE, FORT WASHINGTON, PA, 19034, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Glacier B Holdco LLC | Member | 602 W. OFFICE CENTER DRIVE, FORT WASHINGTON, PA, 19034 |
Petherbridge Luke | CHIE | 233 S WACKER DRIVE, CHICAGO, IL, 60606 |
PELL NICHOLAS L | President | 233 S WACKER DRIVE, CHICAGO, IL, 60606 |
HUFFMAN SONYA A | CHIE | 233 S WACKER DRIVE, CHICAGO, IL, 60606 |
Ostrower Matthew | CHIE | 233 S WACKER DRIVE, CHICAGO, IL, 60606 |
Anderson Scott | CHIE | 233 S WACKER DRIVE, CHICAGO, IL, 60606 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-11-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-14 | 602 W. OFFICE CENTER DRIVE, STE 200, FORT WASHINGTON, PA 19034 | - |
CHANGE OF MAILING ADDRESS | 2024-04-14 | 602 W. OFFICE CENTER DRIVE, STE 200, FORT WASHINGTON, PA 19034 | - |
LC STMNT OF RA/RO CHG | 2022-06-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-23 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-23 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
LC Withdrawal | 2024-11-08 |
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-19 |
CORLCRACHG | 2022-06-23 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State