Search icon

LLR ADMINISTRATOR MANAGEMENT CORP.

Company Details

Entity Name: LLR ADMINISTRATOR MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Dec 2011 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000103203
FEI/EIN Number 45-3992218
Address: 821 SW 95TH TERR, PEMBROKE PINES, FL 33025
Mail Address: 821 SW 95TH TERR, PEMBROKE PINES, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT, LAKITHA L Agent 821 SW 95TH TERR, PEMBROKE PINES, FL 33025

Director

Name Role Address
WRIGHT, LAKITHA L Director 821 SW 95TH TERR, PEMBROKE PINES, FL 33025

President

Name Role Address
WRIGHT, LAKITHA L President 821 SW 95TH TERR, PEMBROKE PINES, FL 33025

Vice President

Name Role Address
WRIGHT, LAKITHA L Vice President 821 SW 95TH TERR, PEMBROKE PINES, FL 33025

Secretary

Name Role Address
WRIGHT, LAKITHA L Secretary 821 SW 95TH TERR, PEMBROKE PINES, FL 33025

Treasurer

Name Role Address
WRIGHT, LAKITHA L Treasurer 821 SW 95TH TERR, PEMBROKE PINES, FL 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-02-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 821 SW 95TH TERR, PEMBROKE PINES, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 821 SW 95TH TERR, PEMBROKE PINES, FL 33025 No data
CHANGE OF MAILING ADDRESS 2014-02-12 821 SW 95TH TERR, PEMBROKE PINES, FL 33025 No data
REGISTERED AGENT NAME CHANGED 2014-02-12 WRIGHT, LAKITHA L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
REINSTATEMENT 2014-02-12
Domestic Profit 2011-12-05

Date of last update: 22 Feb 2025

Sources: Florida Department of State