Search icon

RTM ENGINEERING CONSULTANTS, LLC - Florida Company Profile

Branch

Company Details

Entity Name: RTM ENGINEERING CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Apr 2015 (10 years ago)
Branch of: RTM ENGINEERING CONSULTANTS, LLC, ILLINOIS (Company Number LLC_03415295)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Mar 2022 (3 years ago)
Document Number: M15000002936
FEI/EIN Number 274283994

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

Address: 650 E Algonquin Rd Ste 250, Suite 250, Schaumburg, IL, 60173, US
Mail Address: 650 E Algonquin Rd Ste 250, Suite 250, Schaumburg, IL, 60173, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Mirchandani Tarun Manager 650 E Algonquin Rd Ste 250, Schaumburg, IL, 60173
Stuebe David Manager 650 E Algonquin Rd Ste 250, Schaumburg, IL, 60173
Walker Lisa Manager 650 E Algonquin Rd Ste 250, Schaumburg, IL, 60173
Rudnick William Manager 650 E Algonquin Rd Ste 250, Schaumburg, IL, 60173
Linton David Manager 650 E Algonquin Rd Ste 250, Schaumburg, IL, 60173
RTM & ASSOCIATES, INC. Member -
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 650 E Algonquin Rd Ste 250, Suite 250, Schaumburg, IL 60173 -
CHANGE OF MAILING ADDRESS 2024-02-04 650 E Algonquin Rd Ste 250, Suite 250, Schaumburg, IL 60173 -
LC STMNT OF RA/RO CHG 2022-03-24 - -
REGISTERED AGENT NAME CHANGED 2022-03-24 REGISTERED AGENTS INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 7901 4TH ST N - STE. 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-30
CORLCRACHG 2022-03-24
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-07-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State