Search icon

RITZKEY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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