Entity Name: | L.C & A.P HOLDING GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L.C & A.P HOLDING GROUP 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: | 08 Sep 2014 (11 years ago) |
Document Number: | L14000142866 |
FEI/EIN Number |
47-1745362
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5258 GOLDEN GATE PKWY, NAPLES, FL, 34116, US |
Mail Address: | 5258 GOLDEN GATE PKWY, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VELEZ CLAUDIA | Agent | 4870 Golden Gate Pkwy, NAPLES, FL, 34116 |
LC INVESTMENT GROUP LLC | Managing Member | - |
STEY DREAMS INVESTMENT LLC | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000047302 | GULF COAST VIRTUAL & EXECUTIVE SUITES | ACTIVE | 2015-05-12 | 2025-12-31 | - | 5258 GOLDEN GATE PKWY, NAPLES, FL, 34116--696 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 5258 GOLDEN GATE PKWY, NAPLES, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 5258 GOLDEN GATE PKWY, NAPLES, FL 34116 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-28 | VELEZ, CLAUDIA | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 4870 Golden Gate Pkwy, NAPLES, FL 34116 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-04 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State