Search icon

RITTER SC, LLC - Florida Company Profile

Company Details

Entity Name: RITTER SC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RITTER SC, 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: 08 Jan 2007 (18 years ago)
Date of dissolution: 21 Jan 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: L07000002865
FEI/EIN Number 208480220

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

Mail Address: P.O. Box 2960, Pinellas Park, FL, 33780, US
Address: 5244 Festival Trail, Salley, SC, 29167, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITTER DAVID Manager P.O. Box 2960, Pinellas Park, FL, 33780
FRANK PATRICIA Manager P.O. Box 2960, Pinellas Park, FL, 33780
Gad Jeffrey M Agent Johnson Pope Bokor Ruppel and Burns, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-01-21 - -
REGISTERED AGENT NAME CHANGED 2020-03-09 Gad, Jeffrey M -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 Johnson Pope Bokor Ruppel and Burns, 401 East Jackson Street, Suite 3100, Tampa, FL 33602 -
LC STMNT OF RA/RO CHG 2016-06-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 5244 Festival Trail, Salley, SC 29167 -
CHANGE OF MAILING ADDRESS 2015-01-15 5244 Festival Trail, Salley, SC 29167 -

Documents

Name Date
LC Voluntary Dissolution 2021-01-21
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-01
CORLCRACHG 2016-06-01
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State