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. |
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 |
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 |
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 |
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 | - | - |
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