Search icon

RELIANCE TEST & TECHNOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: RELIANCE TEST & TECHNOLOGY, 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: 24 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: M17000000680
FEI/EIN Number 474732425

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

Address: 4050 S. FERDON BOULEVARD, CRESTVIEW, FL, 32536, US
Mail Address: 516 Perimeter Road, Building 955, EGLIN AFB, FL, 32542, US
ZIP code: 32536
County: Okaloosa
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Toth Raymond Manager 516 PERIMETER ROAD, EGLIN AFB, FL, 32542
CINAL KENNETH Manager 4050 S. FERDON BOULEVARD, CRESTVIEW, FL, 32536
CINAL KENNETH Chief Executive Officer 4050 S. FERDON BOULEVARD, CRESTVIEW, FL, 32536
Toth Raymond W Manager 516 PERIMETER ROAD, EGLIN AFB, FL, 32542
Toth Raymond WIII Chief Financial Officer 516 PERIMETER ROAD, EGLIN AFB, FL, 32542
Adamcheck Michael Fina 516 Perimeter Road, EGLIN AFB, FL, 32542
BISHOP C.D. Agent 99 MEIGS DRIVE, SHALIMAR, FL, 32579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012372 RT&T EXPIRED 2017-02-02 2022-12-31 - PO BOX 1927, EGLIN AFB, FL, 32542

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-18 4050 S. FERDON BOULEVARD, CRESTVIEW, FL 32536 -
LC AMENDMENT 2019-02-26 - -

Court Cases

Title Case Number Docket Date Status
Reliance Test & Technology, LLC, a Florida Limited Liability Company, Appellant(s) v. Barry Hamilton, Appellee(s). 1D2024-0629 2024-03-08 Open
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the First Judicial Circuit, Okaloosa County
2020 CC 002007 F

Parties

Name RELIANCE TEST & TECHNOLOGY, LLC
Role Appellant
Status Active
Representations Clay Brown Adkinson
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active
Name Barry Hamilton
Role Appellee
Status Active
Representations Steven William Copus
Name Hon. Angela DiChiara Mason
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-20
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2024-08-23
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-08-13
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Reliance Test & Technology, LLC
View View File
Docket Date 2024-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Reliance Test & Technology, LLC
Docket Date 2024-08-02
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted- 15 pages - Supplement 1
On Behalf Of Okaloosa Clerk
Docket Date 2024-08-02
Type Response
Subtype Response
Description Response to order to show cause
On Behalf Of Reliance Test & Technology, LLC
Docket Date 2024-07-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Okaloosa Clerk
Docket Date 2024-06-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-06-13
Type Response
Subtype Response
Description Response to 05/24 order
On Behalf Of Reliance Test & Technology, LLC
Docket Date 2024-05-24
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-05-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Reliance Test & Technology, LLC
Docket Date 2024-05-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 106 pages
Docket Date 2024-04-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-Docketing Statement
View View File
Docket Date 2024-03-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Okaloosa Clerk

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-28
LC Amendment 2019-02-26
ANNUAL REPORT 2018-04-03
Foreign Limited 2017-01-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD N0042120C0033 2020-09-01 2025-06-30 2030-12-12
Unique Award Key CONT_AWD_N0042120C0033_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 224163743.37
Current Award Amount 329138885.04
Potential Award Amount 918183337.49

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO PROVIDE INCREMENTAL FUNDING, REALIGN FUNDING, DEOBLIGATE FUNDING, AND REALIGN CEILING. ALL OTHER TERMS AND CONDITIONS REMAIN IN FULL FORCE AND EFFECT.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes AC14: NATIONAL DEFENSE R&D SERVICES; DEPARTMENT OF DEFENSE - MILITARY; R&D ADMINISTRATIVE EXPENSES

Recipient Details

Recipient RELIANCE TEST & TECHNOLOGY, LLC
UEI LFMMBZEMM2X3
Recipient Address UNITED STATES, 4050 S FERDON BLVD, CRESTVIEW, OKALOOSA, FLORIDA, 325365014

Executive Compensation

Name PAUL M VIZCAINO
Amount 286998.00
Name DUNCAN H SELPH
Amount 219606.00
Name DOUGLAS C BLAKE
Amount 250000.00
Name JERRY W SARRETT
Amount 225077.00
Name TIMOTHY W CONN
Amount 225629.00
DEFINITIVE CONTRACT AWARD FA248616C0002 2016-04-01 2026-03-31 2026-09-30
Unique Award Key CONT_AWD_FA248616C0002_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 588130018.82
Current Award Amount 521629285.03
Potential Award Amount 625136779.07

Description

Title EGLIN OPERATIONS & MAINTENANCE SERVICES
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes H210: EQUIPMENT AND MATERIALS TESTING- WEAPONS

Recipient Details

Recipient RELIANCE TEST & TECHNOLOGY, LLC
UEI LFMMBZEMM2X3
Recipient Address UNITED STATES, 4050 S FERDON BLVD, CRESTVIEW, OKALOOSA, FLORIDA, 325365014

Executive Compensation

Name PAUL M VIZCAINO
Amount 286998.00
Name DUNCAN H SELPH
Amount 219606.00
Name DOUGLAS C BLAKE
Amount 250000.00
Name JERRY W SARRETT
Amount 225077.00
Name TIMOTHY W CONN
Amount 225629.00

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342674827 0419700 2017-08-03 501 NORTH 8TH ST. BLDG. 440, EGLIN AFB, FL, 32542
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2017-08-03
Case Closed 2017-11-07

Related Activity

Type Referral
Activity Nr 1244966
Safety Yes
Type Inspection
Activity Nr 1244966
Health Yes

Date of last update: 01 Mar 2025

Sources: Florida Department of State