Search icon

LCBG PROPERTIES, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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