Search icon

LLR CAPITAL, INC. - Florida Company Profile

Company Details

Entity Name: LLR CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLR CAPITAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 16 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000093666
FEI/EIN Number 263538267

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

Address: 3201 N. STATE ROAD 7, SUITE B, HOLLYWOOD, FL, 33021
Mail Address: 3201 N. STATE ROAD 7, SUITE B, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN SEAN G President 3201 N. STATE ROAD 7 SUITEE B, HOLLYWOOD, FL, 33021
OSCEOLA JOE J Vice President 3201 N. STATE ROAD 7 SUITE B, HOLLYWOOD, FL, 33021
BERNSTEIN SEAN G Agent 3201 N. STATE ROAD 7, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-01-05 3201 N. STATE ROAD 7, SUITE B, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2015-01-05 BERNSTEIN, SEAN G MR. -
REINSTATEMENT 2015-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-08 3201 N. STATE ROAD 7, SUITE B, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-01-13
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-21
REINSTATEMENT 2017-04-12
REINSTATEMENT 2015-01-05
ANNUAL REPORT 2013-02-27
REINSTATEMENT 2012-03-08
REINSTATEMENT 2010-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State