Search icon

LCC ALL CONTRACTOR, LLC

Company Details

Entity Name: LCC ALL CONTRACTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 27 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 May 2014 (11 years ago)
Document Number: L12000028179
FEI/EIN Number 45-5330657
Address: 296 BLUE CYPRESS DR, GROVELAND, FL 34736
Mail Address: 296 BLUE CYPRESS DR, GROVELAND, FL 34736
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
LUIZ CARLOS COSTA Agent 296 BLUE CYPRESS DR, GROVELAND, FL 34736

Authorized Member

Name Role Address
COSTA, LUIZ CARLOS Authorized Member 296 BLUE CYPRESS DR, GROVELAND, FL 32835
SIMONE VIEIRA Authorized Member 296 BLUE CYPRESS DR, GROVELAND, FL 34736

Manager

Name Role Address
Amanda, Kettman Manager 296 BLUE CYPRESS DR, GROVELAND, FL 34736

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048344 SIMONE'S HOUSE CLEANING SERVICES EXPIRED 2012-05-24 2017-12-31 No data 6160 RALEIGH ST APT 907, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 296 BLUE CYPRESS DR, GROVELAND, FL 34736 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 296 BLUE CYPRESS DR, GROVELAND, FL 34736 No data
CHANGE OF MAILING ADDRESS 2018-03-05 296 BLUE CYPRESS DR, GROVELAND, FL 34736 No data
LC AMENDMENT 2014-05-15 No data No data
LC AMENDMENT 2013-08-09 No data No data
CONVERSION 2012-02-27 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000061881. CONVERSION NUMBER 900000120529

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-10
AMENDED ANNUAL REPORT 2018-12-10
AMENDED ANNUAL REPORT 2018-08-09
AMENDED ANNUAL REPORT 2018-07-24
AMENDED ANNUAL REPORT 2018-06-19

Date of last update: 23 Jan 2025

Sources: Florida Department of State