Search icon

LRI LLC - Florida Company Profile

Branch

Company Details

Entity Name: LRI LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 Oct 2013 (12 years ago)
Branch of: LRI LLC, CONNECTICUT (Company Number 1102912)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M13000006488
FEI/EIN Number 46-2626756

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

Address: 29 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107
Mail Address: 29 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
PETERSON CARL J Manager 29 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107
PACE ANTHONY T Manager 3825 PGA Blvd, Palm Beach Gardens, FL, 33410
SHEPARD NANCY Manager 29 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107
PACE ANTHONY T Agent 3825 PGA Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 3825 PGA Blvd, Suite 303, Palm Beach Gardens, FL 33410 -
LC STMNT OF RA/RO CHG 2019-05-02 - -
REGISTERED AGENT NAME CHANGED 2019-05-02 PACE, ANTHONY T -
LC STMNT OF RA/RO CHG 2019-04-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-09
CORLCRACHG 2019-05-02
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-14
Foreign Limited 2013-10-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State