Entity Name: | RITCON PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RITCON PROPERTIES, L.L.C. 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: | 17 Mar 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L03000009399 |
FEI/EIN Number |
562328329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 257 ROYAL POINCIANA WAY, PALM BEACH, FL, 33480, US |
Mail Address: | 1139 NORTH OCEAN BLVD., PALM BEACH, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONIGLIO FRANK S | Managing Member | 1139 NORTH OCEAN BLVD., PALM BEACH, FL, 33480 |
CONIGLIO NICHOLAS | Manager | 201 EL DORADO, PALM BEACH, FL, 33480 |
CONIGLIO GAIL | Manager | 1139 NORTH OCEAN BLVD., PALM BEACH, FL, 33480 |
CONIGLIO FRANK | Agent | 104 CLEMATIS ST, W PALM BCH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-18 | CONIGLIO, FRANK | - |
LC STMNT OF RA/RO CHG | 2017-05-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-18 | 104 CLEMATIS ST, W PALM BCH, FL 33401 | - |
LC DISSOCIATION MEM | 2017-05-11 | - | - |
LC STMNT OF RA/RO CHG | 2016-07-05 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-11 | 257 ROYAL POINCIANA WAY, PALM BEACH, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-11 | 257 ROYAL POINCIANA WAY, PALM BEACH, FL 33480 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-08 |
CORLCRACHG | 2017-05-18 |
CORLCDSMEM | 2017-05-11 |
ANNUAL REPORT | 2017-01-16 |
CORLCRACHG | 2016-07-05 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State