Search icon

RITZ PROPERTIES OF MANATEE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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