Entity Name: | LCBG PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LCBG PROPERTIES, L.L.C. 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jun 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Aug 2005 (20 years ago) |
Document Number: | L05000061362 |
FEI/EIN Number |
203029259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1342 NW 54TH STREET, MIAMI, FL, 33142, US |
Mail Address: | 1070 NE 120th Street, Biscayne Park, FL, 33161, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRILLICK LARRY | Agent | 2123 N. 32ND AVE, HOLLYWOOD, FL, 33021 |
DRILLICK LARRY | Managing Member | 2123 N. 32ND AVE, HOLLYWOOD, FL, 33021 |
SCHUETZ GABRIELE | Managing Member | 733 NE 74TH STREET, MIAMI, FL, 33138 |
VALECILLOS JUAN CRISTOBAL | Managing Member | 160 NW 101 STREET, MIAMI SHORES, FL, 33151 |
SCOTT BELINDA | Managing Member | 1070 NE 120th Street, Biscayne Park, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-01-08 | 1342 NW 54TH STREET, MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-15 | 1342 NW 54TH STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-19 | 2123 N. 32ND AVE, HOLLYWOOD, FL 33021 | - |
AMENDMENT | 2005-08-22 | - | - |
AMENDMENT | 2005-08-05 | - | - |
AMENDMENT | 2005-07-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State