Search icon

LCS PROPERTIES, LLC - Florida Company Profile

Company Details

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

LCS PROPERTIES, 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: 07 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000002928
FEI/EIN Number 274497279

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

Address: 12100 E. COLONIAL DR., ORLANDO, FL, 32826, 47
Mail Address: 4169 CATAWBA AVE., CARROLTON, TX, 75010
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DHANANI FARHAD Managing Member 4169 Catawba Ave, Carrolloton, TX, 75010
Dhanani Farhad Agent 5525 OXFORD MOOR BLVD., WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000012907 THE LAKE CALVERT SQUARE EXPIRED 2011-02-02 2016-12-31 - 4169 CATAWBA AVENUE, CARROLTON, TX, 75010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-08 - -
REGISTERED AGENT NAME CHANGED 2018-11-08 Dhanani, Farhad -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-30 12100 E. COLONIAL DR., ORLANDO, FL 32826 47 -
CHANGE OF MAILING ADDRESS 2011-01-18 12100 E. COLONIAL DR., ORLANDO, FL 32826 47 -

Documents

Name Date
REINSTATEMENT 2018-11-08
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-30
Reg. Agent Change 2011-01-18
Florida Limited Liability 2011-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State