Search icon

LCD INVESTMENTS, LLC - Florida Company Profile

Company Details

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

LCD INVESTMENTS, 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: 10 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2021 (4 years ago)
Document Number: L10000026666
FEI/EIN Number 010953124

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

Address: 174 Watercolor Way, Santa Rosa Beach, FL, 32459, US
Mail Address: 174 Watercolor Way, PMB 410, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERMODY CRAIG Managing Member 4463 W County Hwy 30A, SANTA ROSA BEACH, FL, 32459
CROSS-DERMODY LINDLEE Managing Member 4463 W County Hwy 30A, SANTA ROSA BEACH, FL, 32459
Dermody Lindlee CMgr Agent 174 Watercolor Way, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 174 Watercolor Way, 410, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2024-02-04 Dermody, Lindlee Cross, Mgr -
REINSTATEMENT 2021-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-21 174 Watercolor Way, Suite 103, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2018-02-21 - -
CHANGE OF MAILING ADDRESS 2018-02-21 174 Watercolor Way, Suite 103, Santa Rosa Beach, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-10-15
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-02-21
REINSTATEMENT 2014-12-08
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State