Entity Name: | RITZY CHICKIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RITZY CHICKIES, 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: | 18 Aug 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000141459 |
FEI/EIN Number |
47-4895345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6027 SW 54TH ST, OCALA, FL, 34475, US |
Mail Address: | 6027 SW 54TH STREET, OCALA, FL, 34474, US |
ZIP code: | 34475 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURVIN CARMEN | Manager | 2166 NW 10TH ST, OCALA, FL, 34475 |
ADAIR CHRISTINA | Manager | 6027 SW 54TH STREET, OCALA, FL, 34474 |
ADAIR CHRISTINA | Agent | 6027 SW 54TH STREET, OCALA, FL, 34474 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000100998 | ZAXBY'S | ACTIVE | 2016-09-15 | 2026-12-31 | - | 6033 SW HIGHWAY 200, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-19 | ADAIR, CHRISTINA | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-19 | 6027 SW 54TH ST, SUITE 201, OCALA, FL 34475 | - |
LC AMENDMENT | 2017-05-30 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-30 | 6027 SW 54TH ST, SUITE 201, OCALA, FL 34475 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000681619 | TERMINATED | 1000000798926 | MARION | 2018-09-27 | 2038-10-03 | $ 1,337.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-19 |
LC Amendment | 2017-05-30 |
ANNUAL REPORT | 2017-02-16 |
AMENDED ANNUAL REPORT | 2016-07-25 |
ANNUAL REPORT | 2016-04-08 |
Florida Limited Liability | 2015-08-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9933327108 | 2020-04-15 | 0491 | PPP | 6033 SW HWY 200, OCALA, FL, 34475 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State