Search icon

RITZ ACQUISITIONS, LLC - Florida Company Profile

Company Details

Entity Name: RITZ ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RITZ ACQUISITIONS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 26 Mar 2004 (21 years ago)
Date of dissolution: 14 Aug 2020 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2020 (5 years ago)
Document Number: L04000025488
FEI/EIN Number 200980145

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

Address: 25 Deerpath Drive, Oldsmar, FL, 34677, US
Mail Address: 25 Deerpath Drive, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARVILLE Laura Agent 25 Deerpath Drive, Oldsmar, FL, 34677
MARVILLE LAURA B Managing Member 25 DEERPATH DRIVE, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2020-08-14 MARVILLE, Laura -
LC AMENDMENT 2020-08-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 25 Deerpath Drive, Oldsmar, FL 34677 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 25 Deerpath Drive, Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2019-04-29 25 Deerpath Drive, Oldsmar, FL 34677 -
LC AMENDMENT 2010-10-01 - -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Amendment 2020-08-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State