Search icon

MERCHANDISE 4 EXCHANGE LLC - Florida Company Profile

Company Details

Entity Name: MERCHANDISE 4 EXCHANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERCHANDISE 4 EXCHANGE 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: 01 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L11000064050
FEI/EIN Number NOT APPLICABLE

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

Address: 4195 TAMIAMI TRAIL S, UNIT 169, VENICE, FL, 34293, US
Mail Address: 4195 TAMIAMI TRAIL S, UNIT 169, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITZMANN THOMAS Manager 4195 TAMIAMI TRAIL S, UNIT 169, VENICE, FL, 34293
RITZMAN THOMAS Agent 4195 TAMIAMI TRAIL S, UNIT 169, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-18 4195 TAMIAMI TRAIL S, UNIT 169, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2011-10-18 4195 TAMIAMI TRAIL S, UNIT 169, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2011-10-18 RITZMAN, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2011-10-18 4195 TAMIAMI TRAIL S, UNIT 169, VENICE, FL 34293 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000962913 TERMINATED 1000000423129 PINELLAS 2012-11-29 2032-12-05 $ 3,691.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000806278 LAPSED 2011CC006912NC SARASOTA CTY. CT. 2011-12-02 2016-12-09 $6,955.00 LINCOLNSHIRE DONA BAY LLC, C/O MANGO BAY VACATION RENTALS LLC, 574 CANAL ROAD, SARASOTA, FL 34242
J11000803804 LAPSED 2011CC006829NC SARASOTA CTY. CT. 2011-11-30 2016-12-09 $4,025.00 LINCOLNSHIRE DONA BAY LLC, C/O MANGO BAY VACATION RENTALS LLC, 574 CANAL ROAD, SARASOTA, FL 34242

Documents

Name Date
ANNUAL REPORT 2012-05-01
CORLCMMRES 2011-10-18
LC Amendment 2011-10-18
Reg. Agent Resignation 2011-10-14
Florida Limited Liability 2011-06-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State