Entity Name: | JUSTRICH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 30 Dec 2015 (9 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Feb 2017 (8 years ago) |
Document Number: | L16000000532 |
FEI/EIN Number | 81-0974096 |
Address: | 2716 RIVERLAND RD, FORT LAUDERDALE, FL 33312 |
Mail Address: | 2006 N Sepulveda Blvd, #513, manhattan beach, CA 90266 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JUSTRICH, LEE | Agent | 2716 RIVERLAND RD, FORT LAUDERDALE, FL 33312 |
Name | Role | Address |
---|---|---|
justrich, lee | Manager | 2006 N Sepulveda Blvd, #513 manhattan beach, CA 90266 |
justrich, stephanie | Manager | 2006 N Sepulveda Blvd, #513 manhattan beach, CA 90266 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000100401 | CRYSTAL WATERS POOL SERVICE | EXPIRED | 2019-09-12 | 2024-12-31 | No data | 2716 RIVERLAND RD, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-05 | 2716 RIVERLAND RD, FORT LAUDERDALE, FL 33312 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-06 | 2716 RIVERLAND RD, FORT LAUDERDALE, FL 33312 | No data |
LC AMENDMENT AND NAME CHANGE | 2017-02-27 | JUSTRICH, LLC | No data |
LC DISSOCIATION MEM | 2017-02-08 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-26 |
LC Amendment and Name Change | 2017-02-27 |
CORLCDSMEM | 2017-02-08 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State