Search icon

RITCO FOODS LLC - Florida Company Profile

Company Details

Entity Name: RITCO FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RITCO FOODS 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: 28 Jun 2007 (18 years ago)
Document Number: L07000068081
FEI/EIN Number 830490759

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

Address: 1914 SILVERBELL TERRACE, WESTON, FL, 33327, US
Mail Address: 1914 SILVERBELL TERRACE, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ FUENTES JULIO C. 95% Managing Member 1914 SILVERBELL TERRACE, WESTON, FL, 33327
BLANCO PEREZ MARIA A. 5% Manager 1914 SILVERBELL TERRACE, WESTON, FL, 33327
PEREZ FUENTES JULIO C Agent 1914 SILVERBELL TERRACE, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000100086 RITCO EXPIRED 2012-10-12 2017-12-31 - 1671 NW 144TH TER, SUITE 107, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-29 PEREZ FUENTES, JULIO C -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1914 SILVERBELL TERRACE, WESTON, FL 33327 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-28 1914 SILVERBELL TERRACE, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2017-08-28 1914 SILVERBELL TERRACE, WESTON, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2017-08-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State