Search icon

133-135 LRS, LLC - Florida Company Profile

Company Details

Entity Name: 133-135 LRS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

133-135 LRS, 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: 04 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2016 (9 years ago)
Document Number: L15000097835
FEI/EIN Number 47-5609674

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

Address: 1515 RIVERSIDE AVENUE, JACKSONVILLE, FL, 32204, US
Mail Address: 6271 ST. AUGUSTINE ROAD, SUITE 24, JACKSONVILLE, FL, 32217, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUSAMAN D. KENT ESQ. Authorized Representative 1515 Riverside Avenue, JACKSONVILLE, FL, 32204
RICE HARRY M Manager 7901 SUTHERLAND FARM ROAD, PROSPECT, KY, 40059
SARZIER LAURIE R Manager 6944 LA MESA DRIVE WEST, JACKSONVILLE, FL, 32217
FRAZIER & FRAZIER, ATTORNEYS AT LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1515 RIVERSIDE AVENUE, SUITE A, JACKSONVILLE, FL 32204 -
LC AMENDMENT 2016-08-16 - -
CHANGE OF MAILING ADDRESS 2016-08-16 1515 RIVERSIDE AVENUE, SUITE A, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2016-02-08 Frazier & Frazier, Attorneys at Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2016-02-08 1515 Riverside Avenue, Suite A, JACKSONVILLE, FL 32204 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
LC Amendment 2016-08-16
ANNUAL REPORT 2016-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State