Search icon

LLR FAMILY LLC - Florida Company Profile

Company Details

Entity Name: LLR FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LLR FAMILY 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: 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: 27 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000084497
FEI/EIN Number 46-0981316

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

Address: 2704 RED FOX ROAD, ORANGE PARK, FL, 32073, US
Mail Address: PO BOX 835, ORANGE PARK, FL, 32067, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICKER LINDA LTRUSTEE Manager PO BOX 835, ORANGE PARK, FL, 32067
Ricker Linda L Agent 2704 RED FOX RD, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-07 Ricker, Linda Lee -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-05 2704 RED FOX RD, ORANGE PARK, FL 32073 -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-09-28
ANNUAL REPORT 2022-05-07
REINSTATEMENT 2021-10-01
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State