Search icon

RITZ-REPUBLIC LLC

Company Details

Entity Name: RITZ-REPUBLIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2020 (4 years ago)
Document Number: L17000042929
FEI/EIN Number 83-4330411
Address: 1700 W NEW HAVEN AVE,, STE 513, MELBOURNE, FL 32904
Mail Address: 1700 W NEW HAVEN AVE,, STE 513, MELBOURNE, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BROWN, JORDACHE Agent 1700 W NEW HAVEN AVE,, STE 513, MELBOURNE, FL 32904

Chief Executive Officer

Name Role Address
BROWN, JORDACHE Chief Executive Officer 1700 W NEW HAVEN AVE,, STE 513 MELBOURNE, FL 32904

Chief Financial Officer

Name Role Address
BROWN, JORDACHE Chief Financial Officer 1700 W NEW HAVEN AVE,, STE 513 MELBOURNE, FL 32904

Chief Operating Officer

Name Role Address
BROWN, JORDACHE Chief Operating Officer 1700 W NEW HAVEN AVE,, STE 513 MELBOURNE, FL 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054685 YIN YANG BOUTIQUE EXPIRED 2019-05-04 2024-12-31 No data 111 N ORANGE AVE, 800, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-19 1700 W NEW HAVEN AVE,, STE 513, MELBOURNE, FL 32904 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-07-01 1700 W NEW HAVEN AVE,, STE 513, MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2019-07-01 1700 W NEW HAVEN AVE,, STE 513, MELBOURNE, FL 32904 No data
REINSTATEMENT 2019-04-08 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-08 BROWN, JORDACHE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-11-19
REINSTATEMENT 2019-04-08
Florida Limited Liability 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6495348508 2021-03-03 0455 PPP 1700 W New Haven Ave Ste 513, Melbourne, FL, 32904-3974
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16618
Loan Approval Amount (current) 16618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32904-3974
Project Congressional District FL-08
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16718.63
Forgiveness Paid Date 2021-10-14

Date of last update: 18 Feb 2025

Sources: Florida Department of State