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. |
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 |
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 |
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 | - |
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