Search icon

LC&G ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: LC&G ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LC&G ENTERPRISES 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: 23 Sep 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000109187
FEI/EIN Number 453368049

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

Address: 1130 S. POWERLINE RD., DEERFIELD BEACH, FL, 33442, US
Mail Address: 1130 S. POWERLINE RD., DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brito Leonardo M Managing Member 1130 S. Powerline Rd., Deerfield Beach, FL, 33442
BRITO LEONARDO M Manager 1130 S. Powerline Rd., Deerfield Beach, FL, 33442
OGC Associates PA Agent 3275 W Hillsboro Blvd, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-22 OGC Associates PA -
REINSTATEMENT 2019-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 3275 W Hillsboro Blvd, Suite 306, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 1130 S. POWERLINE RD., STE 104, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2014-03-10 1130 S. POWERLINE RD., STE 104, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
REINSTATEMENT 2019-03-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-25
Florida Limited Liability 2011-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State