Search icon

LCM BR ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: LCM BR ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LCM BR ENTERPRISES 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: 13 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L18000093642
FEI/EIN Number 82-5239020

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

Address: 7711 TANGERINE KNOLL LOOP, WINTER GARDEN, FL, 34787, US
Mail Address: 7711 TANGERINE KNOLL LOOP, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSME A GABRY Manager 4252 NW 55TH PL, COCONUT CREEK, FL, 33073
WEEXY ACCOUNTING Agent 1878 THETFORD CIR, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020961 PINK ME UP NAIL ACTIVE 2024-02-06 2029-12-31 - 5981 RALEIGH ST STE 3310, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-28 7711 TANGERINE KNOLL LOOP, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-06-28 7711 TANGERINE KNOLL LOOP, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 1878 THETFORD CIR, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2024-04-22 WEEXY ACCOUNTING -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-11-29
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-10-02
LC Amendment 2018-08-23
Florida Limited Liability 2018-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State