Search icon

RITZY CHICKIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91077
Loan Approval Amount (current) 91077
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19243
Servicing Lender Name PeoplesSouth Bank
Servicing Lender Address 203 W Crawford St, COLQUITT, GA, 39837-3903
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34475-0001
Project Congressional District FL-06
Number of Employees 35
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19243
Originating Lender Name PeoplesSouth Bank
Originating Lender Address COLQUITT, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 92137.04
Forgiveness Paid Date 2021-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State