Search icon

LCG PUBLIC RELATIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LCG PUBLIC RELATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LCG PUBLIC RELATIONS, 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: 07 Nov 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: L16000204807
FEI/EIN Number 81-4348356

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

Address: 10038 Brocksport Cir, Gotha, FL, 34734, US
Mail Address: 10038 Brocksport Cir, Gotha, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ LUCIA C Manager 10038 Brocksport Cir, Gotha, FL, 34734
Gonzalez Lucia C Agent 10038 Brocksport Cir, Gotha, FL, 34734

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-14 10038 Brocksport Cir, Gotha, FL 34734 -
CHANGE OF MAILING ADDRESS 2025-02-14 10038 Brocksport Cir, Gotha, FL 34734 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-14 10038 Brocksport Cir, Gotha, FL 34734 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 480 NE 31ST ST, APT 3404, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-03 480 NE 31ST ST, APT 3404, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-06-03 480 NE 31ST ST, APT 3404, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2018-10-09 Gonzalez, Lucia C -
REINSTATEMENT 2018-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-06-17
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-11-07

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4000.00
Total Face Value Of Loan:
4000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4000
Current Approval Amount:
4000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4042.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State