Entity Name: | RITZKEY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RITZKEY 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: | 20 May 2008 (17 years ago) |
Date of dissolution: | 13 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Dec 2023 (a year ago) |
Document Number: | L08000049931 |
FEI/EIN Number |
262671135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 77 HARBOR DRIVE, #84, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 35 EAST GRASSY SPRAIN ROAD, SUITE 400, YONKERS, NY, 10710, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLCOMBE MARIE A | Managing Member | 19 HEWITT AVENUE, BRONXVILLE, NY, 10708 |
HOLCOMBE GREGORY F | Managing Member | 19 HEWITT AVENUE, BRONXVILLE, NY, 10708 |
Papakanakis Susana MEsq. | Auth | 35 EAST GRASSY SPRAIN ROAD, YONKERS, NY, 10710 |
MONTAUKET MANAGEMENT, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-13 | - | - |
LC AMENDMENT | 2022-02-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-16 | 77 HARBOR DRIVE, #84, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-16 | MONTAUKET MANAGEMENT, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-19 | 77 HARBOR DRIVE, #84, KEY BISCAYNE, FL 33149 | - |
REINSTATEMENT | 2017-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2011-02-08 | 77 HARBOR DRIVE, #84, KEY BISCAYNE, FL 33149 | - |
REINSTATEMENT | 2010-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-13 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-02 |
LC Amendment | 2022-02-16 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-10-19 |
ANNUAL REPORT | 2013-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State