Search icon

LLCR, INC.

Company Details

Entity Name: LLCR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (13 years ago)
Document Number: P99000001909
FEI/EIN Number 030481440
Address: 4611 S. University Drive, Davie, FL, 33328, US
Mail Address: Eric Rheault, 4611 S. University Drive, Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RHEAULT Eric Agent Eric Rheault, Davie, FL, 33328

President

Name Role Address
RHEAULT LOUIS President 4611 S. University Drive, Davie, FL, 33328

Secretary

Name Role Address
RHEAULT LISE Secretary 4611 S. University Drive, Davie, FL, 33328

Treasurer

Name Role Address
RHEAULT LISE Treasurer 4611 S. University Drive, Davie, FL, 33328

Director

Name Role Address
Rheault Eric Director Eric Rheault, Davie, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 4611 S. University Drive, #123, Davie, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 Eric Rheault, 4611 S. University Drive, #123, Davie, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2017-04-19 RHEAULT, Eric No data
CHANGE OF MAILING ADDRESS 2017-04-19 4611 S. University Drive, #123, Davie, FL 33328 No data
REINSTATEMENT 2011-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2006-05-30 LLCR, INC. No data
CANCEL ADM DISS/REV 2006-05-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State