Search icon

RITZ AVIATION, LLC - Florida Company Profile

Company Details

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

RITZ AVIATION, 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: 11 Jul 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000067978
FEI/EIN Number 203333923

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

Address: 12763 CLEAR SPRINGS DR., JACKSONVILLE, FL, 32225
Mail Address: 12763 CLEAR SPRINGS DR., JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERGER MICHAEL P Manager 12763 CLEAR SPRINGS DRIVE, JACKSONVILLE, FL, 32225
ROSENBERGER MICHAEL P Agent 12763 CLEAR SPRINGS DRIVE, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 12763 CLEAR SPRINGS DR., JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2009-04-15 12763 CLEAR SPRINGS DR., JACKSONVILLE, FL 32225 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000627709 LAPSED 2015 CA 000294 DUVAL CIRCUIT 2015-05-22 2020-05-29 $213,729.71 SANTANDER BANK, 1816 EMMORTON ROAD, BEL AIR, MARYLAND 21015

Documents

Name Date
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-05-01
REINSTATEMENT 2011-03-16
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-04-26
Florida Limited Liability 2005-07-11

Date of last update: 03 May 2025

Sources: Florida Department of State