Search icon

THE RITZ-CARLTON MANAGEMENT COMPANY, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE RITZ-CARLTON MANAGEMENT COMPANY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 03 Aug 1999 (26 years ago)
Document Number: M99000001206
FEI/EIN Number 510397808

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

Address: 7812 PALM PARKWAY, ORLANDO, FL, 32836, US
Mail Address: 7812 PALM PARKWAY, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent
THE RITZ-CARLTON DEVELOPMENT COMPANY, INC. Auth

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08220700077 THE RITZ-CARLTON CLUB POOL BAR & GRILL EXPIRED 2008-08-07 2013-12-31 - 115 EAGLE TREE TER, JUPITER, FL, 33477
G08220700078 THE RITZ-CARLTON MEN'S LOUNGE & BAR EXPIRED 2008-08-07 2013-12-31 - 115 EAGLE TREE TER, JUPITER, FL, 33477
G08220700079 THE RITZ-CARLTON KITCHEN & DINING ROOM EXPIRED 2008-08-07 2013-12-31 - 115 EAGLE TREE TER, JUPITER, FL, 33477
G08220700080 RITZ BEAR FLAG EXPIRED 2008-08-07 2013-12-31 - 115 EAGLE TREE TER, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-07 7812 PALM PARKWAY, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2024-01-07 7812 PALM PARKWAY, ORLANDO, FL 32836 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001736314 TERMINATED 1000000512028 LEON 2013-05-23 2023-12-12 $ 1,005.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State