Entity Name: | LCE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Jan 2021 (4 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 01 Sep 2022 (2 years ago) |
Document Number: | L21000002534 |
FEI/EIN Number | 12-3456789 |
Address: | 885 Third Avenue, New York, NY, 10022, US |
Mail Address: | 885 Third Avenue, New York, NY, 10022, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PLATINUM AGENT SERVICES LLC | Agent |
Name | Role | Address |
---|---|---|
GUTMAN SAM | Manager | 1000 GATES AVE., BROOKLYN, NY, 11221 |
KLEIN SAM | Manager | 10000 GATES AVE., BROOKLYN, NY, 11221 |
Name | Role | Address |
---|---|---|
Friedman Leopold | Auth | 1000 Gates Ave, Brooklyn, NY, 11221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 885 Third Avenue, 29th Floor, New York, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 885 Third Avenue, 29th Floor, New York, NY 10022 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 155 OFFICE PLAZA DR, Suite D, TALLAHASSEE, FL 32301 | No data |
LC STMNT OF RA/RO CHG | 2022-09-01 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-09-01 | PLATINUM AGENT SERVICES LLC | No data |
LC AMENDMENT | 2021-06-15 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
CORLCRACHG | 2022-09-01 |
ANNUAL REPORT | 2022-04-30 |
LC Amendment | 2021-06-15 |
Florida Limited Liability | 2021-01-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State