Search icon

LC12, LLC - Florida Company Profile

Company Details

Entity Name: LC12, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LC12, 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: 31 Jul 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000163200
FEI/EIN Number 82-2344455

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

Address: 6100 Montgomery Dr, Miami, FL, 33156, US
Mail Address: 6100 Montgomery Dr, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON LUCAS MGR Manager 6100 Montgomery Dr, Miami, FL, 33156
CALDERON LUCAS Agent 6100 Montgomery Dr, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021980 MM WINES EXPIRED 2019-02-13 2024-12-31 - 9737 NW 41ST ST, #1053, DORAL, FL, 33178
G17000084658 HEALTHYPRODUCTCHOICES.COM EXPIRED 2017-08-05 2022-12-31 - 9737 NW 41ST ST #1053, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 6100 Montgomery Dr, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2023-07-19 CALDERON, LUCAS -
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 6100 Montgomery Dr, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2023-07-19 6100 Montgomery Dr, Miami, FL 33156 -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-03
Florida Limited Liability 2017-07-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State