Entity Name: | L.C.C.I CONSTRUCTION L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L.C.C.I CONSTRUCTION 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. |
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: | 08 Sep 2008 (17 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 09 Sep 2008 (17 years ago) |
Document Number: | L08000085969 |
FEI/EIN Number |
800499292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 390 Utah Ave, Ft. Lauderdale, FL, 33312, US |
Mail Address: | 5570 NW 44 STREET, APT 205, LAUDERHILL, FL, 33319 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAW Brian | Manager | 5570 NW 44 STREET APT 205, LAUDERHILL, FL, 33319 |
LAW STACEY-ANN | Manager | 5570 NW 44 STREET, LAUDERHILL, FL, 33319 |
LAW BRIAN | Agent | 5570 NW 44 STREET, LAUDERHILL, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-14 | LAW, BRIAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 390 Utah Ave, Ft. Lauderdale, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2010-08-16 | 390 Utah Ave, Ft. Lauderdale, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-08-16 | 5570 NW 44 STREET, APT 205, LAUDERHILL, FL 33319 | - |
CONVERSION | 2008-09-09 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000068886. CONVERSION NUMBER 500000090095 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-07-05 |
ANNUAL REPORT | 2021-09-10 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-08-31 |
AMENDED ANNUAL REPORT | 2015-09-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State