Entity Name: | LCP & SONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LCP & SONS, 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. |
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: | 10 Jul 2007 (18 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: | L07000071587 |
FEI/EIN Number |
770692021
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2310 W WATERS AVE, SUITE D, TAMPA, FL, 33604, US |
Address: | 8 BELLEVIEW BLVD, #402, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASAN INVESTMENT, INC. | Agent | - |
CITTI GERALDINE | Managing Member | 8 BELLEVIEW BLVD, CLEARWATER, FL, 33756 |
CITTI DARWIN | Managing Member | 8 BELLEVIEW BLVD, CLEARWATER, FL, 33756 |
CITTI PADOVANI LUCIANO | Managing Member | 8 BELLEVIEW BLVD, CLEARWATER, FL, 33756 |
GARCIA DE CITTI FLOR M | Managing Member | 8 BELLEVIEW BLVD, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-03-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-15 | 2310 W WATERS AVE, SUITE D, TAMPA, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2018-03-15 | 8 BELLEVIEW BLVD, #402, CLEARWATER, FL 33756 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 8 BELLEVIEW BLVD, #402, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | PASAN INVESTMENT, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-03-15 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-24 |
Florida Limited Liability | 2007-07-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State