Entity Name: | RITEWAY LINEN SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RITEWAY LINEN SERVICES, 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. |
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: | 22 Feb 2007 (18 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: | L07000020451 |
FEI/EIN Number |
611522016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 679 NW ENTERPRISE DRIVE, 105, PT ST LUCIE, FL, 34986, US |
Mail Address: | 679 NW ENTERPRISE DRIVE, 105, PT ST LUCIE, FL, 34986, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATEL BAKUL | Manager | 5903 nw favian ave, port st lucie, FL, 34986 |
MERCER RICHARD A | Manager | 170 BANYAN DR, PORT ST LUCIE, FL, 34952 |
MCGLYNN JOHN J | Agent | 729 SW Federal Highway, STUART, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000005301 | GLOBAL PREFER USA | EXPIRED | 2014-01-15 | 2019-12-31 | - | 679 NW ENTERPRISE DRIVE, 105, PORT ST LUCIE, FL, 34986 |
G13000008021 | BIONIC TECHNOLOGY USA | EXPIRED | 2013-01-23 | 2018-12-31 | - | 679 NW ENTERPRISE DR, 105, PT ST LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2022-02-14 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 729 SW Federal Highway, Suite 200, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-05 | MCGLYNN, JOHN J | - |
LC AMENDMENT | 2012-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2012-01-28 | 679 NW ENTERPRISE DRIVE, 105, PT ST LUCIE, FL 34986 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-28 | 679 NW ENTERPRISE DRIVE, 105, PT ST LUCIE, FL 34986 | - |
LC AMENDMENT | 2007-07-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000089730 | TERMINATED | 1000000774138 | ST LUCIE | 2018-02-22 | 2038-02-28 | $ 27,769.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
LC Amendment | 2022-02-14 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-01-15 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9875937104 | 2020-04-15 | 0455 | PPP | 679 NW Enterprise Drive, #105, PORT SAINT LUCIE, FL, 34986 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2046368303 | 2021-01-20 | 0455 | PPS | 379 N.W. Enterprise Dr., port st. Lucie, FL, 34986 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State