Search icon

LCP, LLC - Florida Company Profile

Company Details

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

LCP, 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 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: L15000049475
FEI/EIN Number 47-3699697

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

Address: 801 Brickell Avenue, SUITE 2550, Miami, FL, 33131, US
Mail Address: 801 Brickell Avenue, SUITE 2550, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
BETAJAX, LLC Manager
BETAJAX, LLC Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-30 801 Brickell Avenue, SUITE 2500, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-30 801 Brickell Avenue, SUITE 2500, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-01-30 801 Brickell Avenue, SUITE 2500, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2024-02-01 Betajax, LLC -
CHANGE OF MAILING ADDRESS 2021-04-27 801 Brickell Avenue, SUITE 2550, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 801 Brickell Avenue, SUITE 2550, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 801 Brickell Avenue, SUITE 2550, Miami, FL 33131 -
LC AMENDMENT AND NAME CHANGE 2018-04-09 LCP, LLC -
LC NAME CHANGE 2016-09-12 LEGACY CONSULTING PARTNERS, LLC -
LC AMENDMENT 2015-04-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-01
LC Amendment and Name Change 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3780197107 2020-04-12 0455 PPP 801 BRICKELL AVENUE SUITE 501, MIAMI, FL, 33131-2891
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43941
Loan Approval Amount (current) 43941
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-2891
Project Congressional District FL-27
Number of Employees 4
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44312.99
Forgiveness Paid Date 2021-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State