Search icon

RTL MARINE INC. - Florida Company Profile

Company Details

Entity Name: RTL MARINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RTL MARINE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 16 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2018 (7 years ago)
Document Number: P14000060465
FEI/EIN Number 47-1367989

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

Address: 970 El Lago Terrace, Winter Springs, FL, 32708, US
Mail Address: 970 El Lago Terrace, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LELIEVRE ROBERT T Manager 970 El Lago Terrace, Winter Springs, FL, 32708
LeLievre Robert Agent 970 El Lago Terrace, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 970 El Lago Terrace, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2020-03-31 970 El Lago Terrace, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 970 El Lago Terrace, Winter Springs, FL 32708 -
REINSTATEMENT 2018-10-26 - -
REGISTERED AGENT NAME CHANGED 2018-10-26 LeLievre, Robert -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-26
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-16

Date of last update: 02 May 2025

Sources: Florida Department of State