Search icon

LCP CONSTRUCTION & TRANSPORT, LLC - Florida Company Profile

Company Details

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

LCP CONSTRUCTION & TRANSPORT, 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 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2021 (4 years ago)
Document Number: L15000123713
FEI/EIN Number 47-4646655

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

Address: 442 cellini avenue ne, PALM BAY, FL, 32907, US
Mail Address: 442 cellini avenue ne, PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Plain CRYSTAL M Manager 442 cellini avenue ne, PALM BAY, FL, 32907
PLAIN LATEDRE C Chief Executive Officer 442 cellini avenue ne, PALM BAY, FL, 32907
Plain Crystal M Agent 442 cellini avenue ne, Palm Bay, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000029017 LCP INDUSTRIES ACTIVE 2025-02-26 2030-12-31 - 442 CELLINI AVENUE NE 32907, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 442 cellini avenue ne, Palm Bay, FL 32907 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 442 cellini avenue ne, PALM BAY, FL 32907 -
CHANGE OF MAILING ADDRESS 2024-03-12 442 cellini avenue ne, PALM BAY, FL 32907 -
REINSTATEMENT 2021-06-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-23 Plain, Crystal Marie -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-08-10
ANNUAL REPORT 2022-02-16
REINSTATEMENT 2021-06-23
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-12-12
Florida Limited Liability 2015-07-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State