Search icon

L.C.H. GROUP, LLC - Florida Company Profile

Company Details

Entity Name: L.C.H. GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.C.H. GROUP, 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 May 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L11000063678
FEI/EIN Number 452495256

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

Address: 12810 49th STREET NORTH, CLEARWATER, FL, 33672, US
Mail Address: 12810 49TH STREET NORTH, CLEARWATER, FL, 33672, US
ZIP code: 33672
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CARLOS A Authorized Member 12812 49TH STREET NORTH, CLEARWATER, FL, 33672
PEREZ T. FRANCISCO A Manager 12812 49TH STREET NORTH, CLEARWATER, FL, 33672
ARIAS DE PEREZ LIANA E Authorized Member 12812 49TH STREET NORTH, CLEARWATER, FL, 33672
Perez Carlos Agent 12810 49TH STREET NORTH, CLEARWATER, FL, 33672

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000357 MAACO COLLISION REPAIR AND AUTO PAINTING CENTER #2367 EXPIRED 2015-01-02 2020-12-31 - 12810 49TH STREET NORTH, CLEARWATER, FL, 33672
G12000033162 MEINEKE CAR CARE CENTER # 2258 EXPIRED 2012-04-06 2017-12-31 - 9201 N FLORIDA AVENUE, TAMPA, FL, 33612-7905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-02 12810 49th STREET NORTH, CLEARWATER, FL 33672 -
CHANGE OF MAILING ADDRESS 2015-01-02 12810 49th STREET NORTH, CLEARWATER, FL 33672 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-02 12810 49TH STREET NORTH, CLEARWATER, FL 33672 -
REGISTERED AGENT NAME CHANGED 2013-04-29 Perez, Carlos -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000461956 TERMINATED 1000000751387 PINELLAS 2017-08-03 2037-08-11 $ 4,049.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000448110 TERMINATED 1000000751388 PINELLAS 2017-07-25 2027-08-03 $ 293.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000802383 LAPSED 15-210-D3 LEON 2016-11-02 2021-12-22 $552.26 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000710081 TERMINATED 1000000725021 PINELLAS 2016-10-28 2036-11-03 $ 4,301.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000489991 TERMINATED 1000000716591 HILLSBOROU 2016-07-05 2036-08-17 $ 2,759.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000178651 TERMINATED 1000000706806 HILLSBOROU 2016-03-03 2036-03-10 $ 6,746.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-11
Florida Limited Liability 2011-05-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State