Search icon

RITZ SAFETY LLC

Company Details

Entity Name: RITZ SAFETY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 08 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M06000001459
FEI/EIN Number 20-4254041
Address: 7725 Paragon Rd, DAYTON, OH 45459
Mail Address: 7725 Paragon Rd, DAYTON, OH 45459
Place of Formation: OHIO

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
CROTTY, DANIEL W Manager 7725 Paragon Rd, DAYTON, OH 45459
MERKL, PETER Manager 7725 Paragon Rd, DAYTON, OH 45459

Chief Financial Officer

Name Role Address
Houck, Jennifer Chief Financial Officer 7725 Paragon Rd, DAYTON, OH 45459

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 7725 Paragon Rd, DAYTON, OH 45459 No data
CHANGE OF MAILING ADDRESS 2020-06-08 7725 Paragon Rd, DAYTON, OH 45459 No data
LC STMNT OF RA/RO CHG 2014-02-12 No data No data
REGISTERED AGENT NAME CHANGED 2014-02-12 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000299331 TERMINATED 1000000744094 DUVAL 2017-05-22 2037-05-24 $ 3,113.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-26

Date of last update: 28 Jan 2025

Sources: Florida Department of State