Entity Name: | RITON PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RITON PROPERTIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 15 Feb 2002 (23 years ago) |
Date of dissolution: | 08 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Jun 2020 (5 years ago) |
Document Number: | L02000003716 |
FEI/EIN Number |
753001340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22 BOCA ROYALE BLVD., ENGLEWOOD, FL, 34223, US |
Mail Address: | MERRILL LYNCH FAMILY OFFICE, 600 Travis Street, Houston, TX, 77002, US |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DESANTIS DON R | Manager | 22 BOCA ROYALE BLVD., ENGLEWOOD, FL, 34223 |
DeSantis Don | Agent | 22 Boca Royale Blvd, Englewood, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-08 | - | - |
CHANGE OF MAILING ADDRESS | 2019-01-28 | 22 BOCA ROYALE BLVD., ENGLEWOOD, FL 34223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-22 | 22 Boca Royale Blvd, Englewood, FL 34223 | - |
REINSTATEMENT | 2018-05-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-05-22 | DeSantis, Don | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-04 | 22 BOCA ROYALE BLVD., ENGLEWOOD, FL 34223 | - |
CANCEL ADM DISS/REV | 2007-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-08 |
ANNUAL REPORT | 2019-01-28 |
REINSTATEMENT | 2018-05-22 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-14 |
ANNUAL REPORT | 2008-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State