Search icon

RITCA PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: RITCA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RITCA 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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 May 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Jun 2015 (10 years ago)
Document Number: L05000048082
FEI/EIN Number 202838109

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

Address: 2764 SUNSET POINT RD., SUITE #100, CLEARWATER, FL, 33759, US
Mail Address: 2764 SUNSET POINT RD., SUITE #100, CLEARWATER, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAZLITT CATHARINE L Agent 2764 SUNSET POINT RD., CLEARWATER, FL, 33759
HAZLITT CATHARINE L Managing Member 2764 SUNSET POINT ROAD, # 100, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-06-01 HAZLITT, CATHARINE L -
REGISTERED AGENT ADDRESS CHANGED 2015-06-01 2764 SUNSET POINT RD., SUITE #100, CLEARWATER, FL 33759 -
LC DISSOCIATION MEM 2015-06-01 - -
LC STMNT OF AUTHORITY 2015-06-01 - -
LC STMNT OF RA/RO CHG 2015-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-28 2764 SUNSET POINT RD., SUITE #100, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2005-10-28 2764 SUNSET POINT RD., SUITE #100, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-28
Reg. Agent Resignation 2015-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State