Search icon

LENCTN HOLDINGS, LLC - Florida Company Profile

Company Details

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

LENCTN 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: 19 Sep 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: L13000133176
FEI/EIN Number 46-3698931

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

Address: 3214 W Price Ave, Tampa, FL, 33611, US
Mail Address: 3214 W Price Ave, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -
Newcom Christopher T President 3214 W Price Ave, Tampa, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009096 4TH GENERATION FLOORING ACTIVE 2017-01-25 2027-12-31 - 3214 W PRICE AVE, TAMPA, FL, 33611
G17000009094 NEWCOM DESIGN BUILD ACTIVE 2017-01-25 2027-12-31 - 3214 W PRICE AVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 3214 W Price Ave, Tampa, FL 33611 -
CHANGE OF MAILING ADDRESS 2020-01-20 3214 W Price Ave, Tampa, FL 33611 -
REINSTATEMENT 2017-01-12 - -
REGISTERED AGENT NAME CHANGED 2017-01-12 BUSH ROSS REGISTERED AGENT SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-01-12
ANNUAL REPORT 2014-01-20
Florida Limited Liability 2013-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State