Search icon

RITZ PETROLEUM, LLC - Florida Company Profile

Company Details

Entity Name: RITZ PETROLEUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RITZ PETROLEUM, 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 Oct 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Sep 2013 (12 years ago)
Document Number: L09000104051
FEI/EIN Number 271203877

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

Address: 6447 LAKE WORTH RD, LAKE WORTH, FL, 33463
Mail Address: 6447 LAKE WORTH RD, LAKE WORTH, FL, 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAUDRY SHAHID Managing Member 6447 LAKE WORTH RD, LAKE WORTH, FL, 33463
CHAUDRY SHAHID Agent 6447 LAKE WORTH RD, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000172079 GASLAND EXPIRED 2009-11-04 2014-12-31 - 9006 WENDY LANE W., SUITE K, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 6447 LAKE WORTH RD, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2012-04-20 6447 LAKE WORTH RD, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 6447 LAKE WORTH RD, LAKE WORTH, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State