Search icon

LC FOOD CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: LC FOOD CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LC FOOD CONCEPTS, 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: 24 Oct 2017 (8 years ago)
Date of dissolution: 03 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: L17000220171
FEI/EIN Number 82-3204587

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

Address: 5687 SE CROOKED OAK AVENUE, HOBE SOUND, FL, 33455, US
Mail Address: 5687 se crooked oak ave, hobe sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMBROSE Lenh C Authorized Member 5391 SE Sterling Cir, Stuart fl, FL, 34997
DOMBROSE LENH C Agent 5391 SE Sterling Cir, Stuart fl, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000146067 SCHITIZER HAUS HOBE SOUND ACTIVE 2021-11-01 2026-12-31 - 5687 SE CROOKED OAK AVE, HOBE SOUND, FL, 33455
G17000117829 ETHAN'S BAR AND GRILL EXPIRED 2017-10-25 2022-12-31 - 3650 NW, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-03 - -
REINSTATEMENT 2022-10-27 - -
CHANGE OF MAILING ADDRESS 2022-10-27 5687 SE CROOKED OAK AVENUE, HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 2022-10-27 DOMBROSE, LENH C -
REGISTERED AGENT ADDRESS CHANGED 2022-10-27 5391 SE Sterling Cir, Stuart fl, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-03
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-10
REINSTATEMENT 2022-10-27
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-06-30
Florida Limited Liability 2017-10-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9450227108 2020-04-15 0455 PPP 5687 SE CROOKED OAK AVE, HOBE SOUND, FL, 33455
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45400
Loan Approval Amount (current) 45400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOBE SOUND, MARTIN, FL, 33455-1100
Project Congressional District FL-21
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45941.07
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State