Search icon

RITCHIE ENTERPRISES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RITCHIE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RITCHIE ENTERPRISES 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: 04 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: L15000133120
FEI/EIN Number 47-4757822

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

Address: 1400 SEMINOLE BLVD, LARGO, FL, 33770
Mail Address: 11621 CALF PATH DR, TAMPA, FL, 33626
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONG RICHARD Agent 11621 CALF PATH DR, TAMPA, FL, 33626
HONG RICHARD Authorized Member 11621 CALF PATH DR, TAMPA, FL, 33626
Duryea Crystal Authorized Member 11639 106th St., Largo, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051831 JAMS PRODUCE ACTIVE 2018-04-25 2028-12-31 - 1451 CLEARWATER LARGO RD N, LARGO, FL, 33770
G15000115675 FIRST HARVEST PRODUCE MARKET EXPIRED 2015-11-13 2020-12-31 - 1400 SEMINOLE BLVD, LARGO, FL, 33770
G15000089185 HARVEST PRODUCE AND INTERNATIONAL MARKET EXPIRED 2015-08-28 2020-12-31 - 1400 SEMINOLE BLVD, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-06 - -
REGISTERED AGENT NAME CHANGED 2021-10-06 HONG, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-14
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33957
Current Approval Amount:
33957
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34207.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State