Search icon

C.L. RITZ, LLC - Florida Company Profile

Company Details

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

C.L. RITZ, 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: 13 Jun 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000058138
FEI/EIN Number 421676739

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

Address: 9961 Sw Papaya Tree Ct, Port St Lucie, FL, 34987, US
Mail Address: 9961 SW PAPAYA TREE CT, PORT ST LUCIE, FL, 34987
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITZ CAROL L Managing Member 9961 sw papaya tree ct, Port St Lucie, FL, 34987
HOUGH GEORGE B Agent 3814 SE DIXIE HWY, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 HOUGH, GEORGE B -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 9961 Sw Papaya Tree Ct, Port St Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2011-04-18 9961 Sw Papaya Tree Ct, Port St Lucie, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-18 3814 SE DIXIE HWY, STUART, FL 34997 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State