Search icon

L & C ASSOICATES, LLC - Florida Company Profile

Company Details

Entity Name: L & C ASSOICATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L & C ASSOICATES, 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: 09 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000089406
FEI/EIN Number 203459165

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

Address: 5864 NW 125 TERR, CORAL SPRINGS, FL, 33076
Mail Address: 5864 NW 125th terrace, coral springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCINI CHERYL Managing Member 5864 NW 125th terrace, coral springs, FL, 33076
cheryl mancini Auth 5864 NW 125 Terr, Coral Springs, FL, 33076
MANCINI CHERYL Agent 5864 NW 125 TERR, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2013-07-29 L & C ASSOICATES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-07-29 5864 NW 125 TERR, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-29 5864 NW 125 TERR, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2013-04-05 5864 NW 125 TERR, CORAL SPRINGS, FL 33076 -
CANCEL ADM DISS/REV 2009-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-31
LC Amendment and Name Change 2013-07-29
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State