Search icon

RTL CONSTRUCTION MANAGEMENT & CONSULTING, INC.

Company Details

Entity Name: RTL CONSTRUCTION MANAGEMENT & CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2015 (9 years ago)
Date of dissolution: 10 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2019 (6 years ago)
Document Number: P15000099648
FEI/EIN Number 81-1189660
Address: 1252 Mystic Ct, Spring Hill, FL, 34609, US
Mail Address: 1252 Mystic Ct, Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
LICCIARDELLO RUSSELL Agent 1252 MYSTIC CT, SPRING HILL, FL, 34609

President

Name Role Address
LICCIARDELLO RUSSELL President 1252 Mystic Ct, Spring Hill, FL, 34609

Vice President

Name Role Address
LICCIARDELLO RUSSELL Vice President 1252 Mystic Ct, Spring Hill, FL, 34609

Secretary

Name Role Address
LICCIARDELLO RUSSELL Secretary 1252 Mystic Ct, Spring Hill, FL, 34609

Treasurer

Name Role Address
LICCIARDELLO RUSSELL Treasurer 1252 Mystic Ct, Spring Hill, FL, 34609

Director

Name Role Address
LICCIARDELLO RUSSELL Director 1252 Mystic Ct, Spring Hill, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 1252 Mystic Ct, Spring Hill, FL 34609 No data
CHANGE OF MAILING ADDRESS 2017-02-13 1252 Mystic Ct, Spring Hill, FL 34609 No data
REGISTERED AGENT NAME CHANGED 2016-06-06 LICCIARDELLO, RUSSELL No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-06 1252 MYSTIC CT, SPRING HILL, FL 34609 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-10
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-13
Reg. Agent Change 2016-06-06
ANNUAL REPORT 2016-04-01
Domestic Profit 2015-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State