Search icon

RT-SERVICOS DE ENFERMAGEM LTDA-ME, LLC - Florida Company Profile

Company Details

Entity Name: RT-SERVICOS DE ENFERMAGEM LTDA-ME, 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: 03 Oct 2016 (8 years ago)
Date of dissolution: 07 Jul 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Jul 2021 (4 years ago)
Document Number: M16000007928
FEI/EIN Number 38-4016947

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

Address: 5728 MAJOR BLVD, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange

Key Officers & Management

Name Role Address
SCARPA DA SILVA ROBERTA Authorized Member R. ANNA PIMENTAL 34, SAO BERNARDO DO CAMPO, SP, 09725090
CORREA GAROFALO TATIANE Authorized Member PROGRESSO 191, SAO BERNARDO DO CAMPO, SP, 09780130
SOLUTION ADVISING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047598 GOLD CARE CLEANING AND SERVICES EXPIRED 2018-04-13 2023-12-31 - 5323 MILLENIA LAKES BOULEVARD SUITE 328, ORLANDO, FL, 32839
G16000118443 GOLD CARE FLORIDA EXPIRED 2016-11-01 2021-12-31 - 6965 PIAZZA GRANDE , UNIT 206, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 5728 MAJOR BLVD, ORLANDO, FL 32819 -
LC AMENDMENT 2018-12-14 - -
REGISTERED AGENT NAME CHANGED 2018-12-14 SOLUTION ADVISING LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-12-14 5728 MAJOR BLVD #609, ORLANDO, FL 32819 -
LC AMENDMENT 2018-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000177634 ACTIVE 1000000779807 ORANGE 2018-04-19 2028-05-02 $ 619.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
WITHDRAWAL 2021-07-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-06
LC Amendment 2018-12-14
LC Amendment 2018-07-02
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-20
Foreign Limited 2016-10-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State