Search icon

ORGANIZERS-R-US, LLC

Company Details

Entity Name: ORGANIZERS-R-US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Sep 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jul 2021 (4 years ago)
Document Number: L16000166405
FEI/EIN Number 81-3808924
Address: 2200 South Cypress Bend Drive, Pompano Beach, FL, 33069, US
Mail Address: 2200 South Cypress Bend Drive, #601, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHEMESH SARA E Agent 2200 South Cypress Bend Drive, Pompano Beach, FL, 33069

Manager

Name Role Address
Shemesh Sara E Manager 2200 South Cypress Bend Drive, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000086069 ORGANIZERS R US EXPIRED 2018-08-04 2023-12-31 No data 3182 STIRLING ROAD, UNIT C1, HOLLYWOOD, FL, 33021
G18000086070 THE ORGANIZING GURU EXPIRED 2018-08-04 2023-12-31 No data 3182 STIRLING ROAD, UNIT C1, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 2200 South Cypress Bend Drive, 601, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2024-02-01 2200 South Cypress Bend Drive, 601, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 2200 South Cypress Bend Drive, #601, Pompano Beach, FL 33069 No data
LC AMENDMENT 2021-07-27 No data No data
LC AMENDMENT AND NAME CHANGE 2019-04-17 ORGANIZERS-R-US, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-18
LC Amendment 2021-07-27
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-05
LC Amendment and Name Change 2019-04-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State