Search icon

RITZY REPURPOSED, LLC - Florida Company Profile

Company Details

Entity Name: RITZY REPURPOSED, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RITZY REPURPOSED, 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: 17 May 2017 (8 years ago)
Document Number: L17000109543
FEI/EIN Number 82-2253551

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

Address: 811 EASTOVER CIRCLE, DELAND, FL, 32724, US
Mail Address: 811 EASTOVER CIRCLE, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITZ JESSICA Authorized Member 811 EASTOVER CIRCLE, DELAND, FL, 32724
RITZ JESSICA Agent 811 EASTOVER CIRCLE, DELAND, FL, 32724

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089153 SIDECAR HOME MARKET EXPIRED 2018-08-10 2023-12-31 - 247 N ADELLE AVE, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 811 EASTOVER CIRCLE, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2022-03-02 811 EASTOVER CIRCLE, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 811 EASTOVER CIRCLE, DELAND, FL 32724 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3768478308 2021-01-22 0491 PPS 100 S Woodland Blvd, Deland, FL, 32720-5420
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7588
Loan Approval Amount (current) 7588
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deland, VOLUSIA, FL, 32720-5420
Project Congressional District FL-06
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7650.78
Forgiveness Paid Date 2021-12-06
3358057704 2020-05-01 0491 PPP 100 S Woodland Blvd., DELAND, FL, 32720
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7927.63
Loan Approval Amount (current) 7927.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DELAND, VOLUSIA, FL, 32720-0001
Project Congressional District FL-06
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8009.08
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State