Search icon

LCI GROW MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: LCI GROW MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LCI GROW MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000203225
FEI/EIN Number 81-1758992

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

Address: 29917 Marquette Avenue, Wesley Chapel, FL, 33545, US
Mail Address: 29917 Marquette Avenue, Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO YEMMIS Chief Executive Officer 3003 W. JEAN ST, TAMPA, FL, 33614
ACEVEDO MANUEL D Manager 3003 W. JEAN ST, TAMPA, FL, 33614
ACEVEDO YEMMIS C Agent 3003 W. JEAN ST, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000038567 DON ULICES CIGAR LOUNGE ACTIVE 2022-03-24 2027-12-31 - 29917 MARQUETTE AVE, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-10-02 29917 Marquette Avenue, Wesley Chapel, FL 33545 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-02 29917 Marquette Avenue, Wesley Chapel, FL 33545 -
REINSTATEMENT 2021-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-03-07 - -
REGISTERED AGENT NAME CHANGED 2018-07-09 ACEVEDO, YEMMIS C -
REINSTATEMENT 2018-07-09 - -

Documents

Name Date
ANNUAL REPORT 2022-02-27
REINSTATEMENT 2021-10-02
REINSTATEMENT 2020-07-17
LC Amendment 2019-03-07
REINSTATEMENT 2018-07-09
Florida Limited Liability 2015-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State