Search icon

LCM CAPITAL ADVISORS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LCM CAPITAL ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LCM CAPITAL ADVISORS 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: 17 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: L10000017921
FEI/EIN Number 271927448

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

Address: 2070 Ringling Boulevard, Ste 200, Sarasota, FL, 34237, US
Mail Address: 2070 Ringling Boulevard, Ste 200, Sarasota, FL, 34237, US
ZIP code: 34237
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE JON R Managing Member 2070 Ringling Boulevard, Ste 200, Sarasota, FL, 34237
LEE JON Agent 2070 Ringling Boulevard, Ste 200, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 2070 Ringling Boulevard, Ste 200, SUITE 202, Sarasota, FL 34237 -
REINSTATEMENT 2023-01-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 2070 Ringling Boulevard, Ste 200, Sarasota, FL 34237 -
CHANGE OF MAILING ADDRESS 2023-01-23 2070 Ringling Boulevard, Ste 200, Sarasota, FL 34237 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-12-07 LEE, JON -
REINSTATEMENT 2020-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-01-23
ANNUAL REPORT 2021-08-02
REINSTATEMENT 2020-12-07
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-03-05

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11141.00
Total Face Value Of Loan:
11141.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9565.00
Total Face Value Of Loan:
9565.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,565
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,565
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$9,660.12
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $9,565
Jobs Reported:
2
Initial Approval Amount:
$11,141
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,141
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$11,211.79
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $11,139

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State