Search icon

LCM HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LCM HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LCM HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Feb 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Dec 2014 (10 years ago)
Document Number: L12000029018
FEI/EIN Number 35-2440606

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

Address: 1000 Legion Place, ORLANDO, FL, 32801, US
Mail Address: 1000 Legion Place, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOYE LARRY CJr. Manager 1000 Legion Place, ORLANDO, FL, 32801
Robbinson, Jr William HEsq. Agent 315 E Robinson Street, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-17 315 E Robinson Street, Suite 600, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2015-04-15 Robbinson, Jr, William H, Esq. -
LC STMNT OF RA/RO CHG 2014-12-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-08 1000 Legion Place, STE 860, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2014-12-08 1000 Legion Place, STE 860, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3279647303 2020-04-29 0491 PPP 801 North Magnolia Avenue STE 102, ORLANDO, FL, 32803-3841
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32803-0004
Project Congressional District FL-10
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21101.51
Forgiveness Paid Date 2021-08-19
2556098501 2021-02-20 0491 PPS 801 N Magnolia Ave Ste 102, Orlando, FL, 32803-3841
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20834
Loan Approval Amount (current) 20834
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-3841
Project Congressional District FL-10
Number of Employees 1
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20935.86
Forgiveness Paid Date 2021-08-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State