Search icon

RITZ SAFETY LLC - Florida Company Profile

Company Details

Entity Name: RITZ SAFETY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 08 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M06000001459
FEI/EIN Number 204254041

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

Address: 7725 Paragon Rd, DAYTON, OH, 45459, US
Mail Address: 7725 Paragon Rd, DAYTON, OH, 45459, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
MERKL PETER Manager 7725 Paragon Rd, DAYTON, OH, 45459
Houck Jennifer Chief Financial Officer 7725 Paragon Rd, DAYTON, OH, 45459
CROTTY DANIEL W Manager 7725 Paragon Rd, DAYTON, OH, 45459
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-29 - -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2020-06-08 7725 Paragon Rd, DAYTON, OH 45459 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 7725 Paragon Rd, DAYTON, OH 45459 -
REGISTERED AGENT NAME CHANGED 2014-02-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2014-02-12 - -

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: 03 Apr 2025

Sources: Florida Department of State