Entity Name: | RITZ PROPERTIES OF MANATEE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RITZ PROPERTIES OF MANATEE, 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: | 25 Feb 2010 (15 years ago) |
Date of dissolution: | 09 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 09 Apr 2022 (3 years ago) |
Document Number: | L10000021717 |
FEI/EIN Number |
272037034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 502 137TH STREET EAST, BRADENTON, FL, 34212, US |
Mail Address: | 2408 15th St. W., Palmetto, FL, 34221, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RITZENTHALER LARRY J | Manager | 502 137TH STREET EAST, BRADENTON, FL, 34212 |
HAMRICK MICHAEL M | Agent | 601 12TH STREET WEST, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-09 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-05 | 502 137TH STREET EAST, BRADENTON, FL 34212 | - |
LC STMNT OF RA/RO CHG | 2020-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-05 | HAMRICK, MICHAEL M | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-05 | 601 12TH STREET WEST, BRADENTON, FL 34205 | - |
REINSTATEMENT | 2012-04-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-09 |
ANNUAL REPORT | 2021-01-05 |
CORLCRACHG | 2020-11-05 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-06 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State