Search icon

LCK REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LCK REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LCK REAL ESTATE HOLDINGS, 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: 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: 13 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Dec 2007 (17 years ago)
Document Number: L07000027554
FEI/EIN Number 263497978

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

Address: 10879 METRO PARKWAY, FORT MYERS, FL, 33966, US
Mail Address: 10879 METRO PARKWAY, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOMNICK CHERYL F Managing Member 4941 NORMANDY CT, CAPE CORAL, FL, 33904
KOMNICK CHERYL F President 4941 NORMANDY COURT, CAPE CORAL, FL, 33904
KOMNICK CHERYL F Agent 10879 METRO PARKWAY, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-09-19 10879 METRO PARKWAY, FORT MYERS, FL 33966 -
LC AMENDMENT 2007-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-26 10879 METRO PARKWAY, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2007-12-26 KOMNICK, CHERYL F -
REGISTERED AGENT ADDRESS CHANGED 2007-12-26 10879 METRO PARKWAY, FORT MYERS, FL 33966 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State