Search icon

JUSTRICH, LLC - Florida Company Profile

Company Details

Entity Name: JUSTRICH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUSTRICH, 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: 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

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

Address: 2716 RIVERLAND RD, FORT LAUDERDALE, FL, 33312, US
Mail Address: 2006 N Sepulveda Blvd, #513, manhattan beach, CA, 90266, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
justrich lee Manager 2006 N Sepulveda Blvd, manhattan beach, CA, 90266
justrich stephanie Manager 2006 N Sepulveda Blvd, manhattan beach, CA, 90266
JUSTRICH LEE Agent 2716 RIVERLAND RD, FORT LAUDERDALE, FL, 33312

Fictitious Names

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 - 2716 RIVERLAND RD, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 2716 RIVERLAND RD, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2023-01-06 2716 RIVERLAND RD, FORT LAUDERDALE, FL 33312 -
LC AMENDMENT AND NAME CHANGE 2017-02-27 JUSTRICH, LLC -
LC DISSOCIATION MEM 2017-02-08 - -

Documents

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: 01 May 2025

Sources: Florida Department of State