Search icon

EARTH RICH REAL ESTATE, LLC. - Florida Company Profile

Company Details

Entity Name: EARTH RICH REAL ESTATE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EARTH RICH REAL ESTATE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000191119
FEI/EIN Number 82-2070281

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

Address: 1512 E. Broward Blvd., Fort Lauderdale, FL, 33301, US
Mail Address: P.O. BOX 2016, FORT LAUDERDALE, FL, 33303, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sickler Terra L Manager 1512 E. Broward Blvd., Fort Lauderdale, FL, 33301
ERRE, LLC Manager -
ERRE, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116160 ERRE, LLC EXPIRED 2016-10-26 2021-12-31 - ERRE, LLC, P.O. BOX 2016, FORT LAUDERDALE, FL, 33303

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-28 1512 E. Broward Blvd., Suite 204A, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-06-30 ERRE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1512 E. Broward Blvd., Suite 204A, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2019-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-07-09
ANNUAL REPORT 2017-07-06
Florida Limited Liability 2016-10-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State