Search icon

LCB COCONUT CREEK, LLC - Florida Company Profile

Company Details

Entity Name: LCB COCONUT CREEK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LCB COCONUT CREEK, 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: 20 Dec 2013 (11 years ago)
Document Number: L13000175578
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 1801 W ATLANTIC BLVD, POMPANO BEACH, FL, 33069, US
Address: 1801 WEST ATLANTIC BOULEVARD, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACHRODT LOUIS CIII Manager 1801 WEST ATLANTIC BOULEVARD, POMPANO BEACH, FL, 33069
FEINBERG MARK Chief Financial Officer 1801 West Atlantic Boulevard, POMPANO BEACH, FL, 33069
Bachrodt Craig Vice President 1801 West Atlantic Boulevard, Pompano Beach, FL, 33069
Bachrodt William III Vice President 1801 West Atlantic Boulevard, Pompano Beach, FL, 33068
Kurkin Alex Agent c/o Kurkin Forehand Brandes LLP, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-23 Kurkin, Alex -
REGISTERED AGENT ADDRESS CHANGED 2022-06-23 c/o Kurkin Forehand Brandes LLP, 18851 NE 29th Avenue, Suite 303, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-01-24 1801 WEST ATLANTIC BOULEVARD, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State