Search icon

LCEK, LLC - Florida Company Profile

Company Details

Entity Name: LCEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LCEK, 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: 19 Jun 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L08000060518
FEI/EIN Number 26-4653152

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

Mail Address: 73 SOUTH PALM AVE, SARASOTA, FL, 34236, US
Address: 73 SOUTH PALM AVE., SUITE 225, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELKCO, L.P. Managing Member -
LANCER M J Managing Member 210 LITTLE POND LN, SARASOTA, FL, 34242
COOK JAMES A Managing Member 7106 La-Ronda Court, SARASOTA, FL, 34238
M. JAY LANCER, AS TRUSTEE Managing Member 210 LITTLE POND LANE, SARASOTA, FL, 34242
KESSLER PHYLLIS K Agent 73 SOUTH PALM AVE., SARASOTA, FL, 34236
JEFFREY M. KALIN, AS TRUSTEE Managing Member 73 SOUTH PALM AVE., SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 73 SOUTH PALM AVE., SUITE 225, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-21 73 SOUTH PALM AVE., SUITE 225, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2016-09-13 73 SOUTH PALM AVE., SUITE 225, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2013-04-15 KESSLER, PHYLLIS K -

Documents

Name Date
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-09
Florida Limited Liability 2008-06-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State