Search icon

RITT TECHNOLOGIES, LLC

Company Details

Entity Name: RITT TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Sep 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L08000088630
FEI/EIN Number 943443693
Address: 7124 FALLBROOK COURT, NEW PORT RICHEY, FL, 34655
Mail Address: 1324 SEVEN SPRINGS BLVD., UNIT 193, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role
LARRY J. GONZALES, P.A. Agent

Managing Member

Name Role Address
RITT STEPHEN J Managing Member 7124 FALLBROOK COURT, NEW PORT RICHEY, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000018354 RITT MEDIA SERVICES EXPIRED 2011-02-17 2016-12-31 No data 1324 SEVEN SPRINGS BLVD., UNIT 193, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2011-04-29 7124 FALLBROOK COURT, NEW PORT RICHEY, FL 34655 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000540754 TERMINATED 1000000169304 PASCO 2010-04-19 2030-04-28 $ 3,781.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2020-08-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-07-31
ANNUAL REPORT 2011-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State