Search icon

LC CAPITAL 2, LLC - Florida Company Profile

Company Details

Entity Name: LC CAPITAL 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LC CAPITAL 2, 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: 31 Aug 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000091649
FEI/EIN Number NOT APPLICABLE

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

Address: 4280 Galt Ocean Dr Apt 10A, Ft. Lauderdale, FL, 33308, US
Mail Address: 4280 Galt Ocean Dr Apt 10A, Ft. Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAKPRAJA LADDA Manager 4280 Galt Ocean Dr Apt 10A, Ft. Lauderdale, FL, 33308
RAKPRAJA LADDA Agent 4280 Galt Ocean Dr Apt 10A, Ft. Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-11 4280 Galt Ocean Dr Apt 10A, Ft. Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2021-07-11 4280 Galt Ocean Dr Apt 10A, Ft. Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2021-07-11 RAKPRAJA, LADDA -
CHANGE OF PRINCIPAL ADDRESS 2021-07-11 4280 Galt Ocean Dr Apt 10A, Ft. Lauderdale, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2011-07-14 LC CAPITAL 2, LLC -

Documents

Name Date
REINSTATEMENT 2021-07-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-03-10
ANNUAL REPORT 2012-04-28
LC Name Change 2011-07-14
ANNUAL REPORT 2011-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State