Search icon

LCL, LLC - Florida Company Profile

Company Details

Entity Name: LCL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LCL, 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: 06 Apr 2004 (21 years ago)
Date of dissolution: 09 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: L04000026187
FEI/EIN Number 200971099

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

Address: 21 S. TARRAGONA STREET, SUITE 102, PENSACOLA, FL, 32502
Mail Address: 21 S. TARRAGONA STREET, SUITE 102, PENSACOLA, FL, 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARSON JOSEPH E Managing Member 21 S TARRAGONA STREET, SUITE 102, PENSACOLA, FL, 32502
LOVELL WILLIAM A Managing Member 21 S TARRAGONA STREET, SUITE 102, PENSACOLA, FL, 32502
CARSON JOSEPH E Agent 21 S TARRAGONA STREET, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 21 S TARRAGONA STREET, SUITE 102, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 21 S. TARRAGONA STREET, SUITE 102, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2012-01-13 21 S. TARRAGONA STREET, SUITE 102, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 2012-01-13 CARSON, JOSEPH EIV -
REINSTATEMENT 2012-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-09
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-02-19
REINSTATEMENT 2012-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State