LCGO HOLDINGS, LLC - Florida Company Profile

Entity Name: | LCGO HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Sep 2007 (18 years ago) |
Date of dissolution: | 06 Mar 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 06 Mar 2023 (2 years ago) |
Document Number: | M07000005432 |
FEI/EIN Number | 593728703 |
Address: | 315 Country Circle Dr E, Port Orange, FL, 32128, US |
Mail Address: | 315 Country Circle Dr E, Port Orange, FL, 32128, US |
ZIP code: | 32128 |
City: | Port Orange |
County: | Volusia |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LEHR STEVEN | President | 315 Country Circle Dr E, Port Orange, FL, 32128 |
COX JOHN | Secretary | 8445 Flagstone Dr, Tampa, FL, 336154915 |
OLSON TIMOTHY | Chairman of the Board | 925 N SANS SOUCI AVENUE, DELAND, FL, 32720 |
GEAR NANCY S | Treasurer | 437 E Church St, DELAND, FL, 32724 |
GEAR NANCY S | Agent | 437 E Church St, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-03-06 | - | - |
REINSTATEMENT | 2018-10-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-10 | GEAR, NANCY S | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-20 | 437 E Church St, DELAND, FL 32720 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-08-20 | 315 Country Circle Dr E, Port Orange, FL 32128 | - |
CHANGE OF MAILING ADDRESS | 2014-08-20 | 315 Country Circle Dr E, Port Orange, FL 32128 | - |
LC NAME CHANGE | 2014-08-08 | LCGO HOLDINGS, LLC | - |
Name | Date |
---|---|
WITHDRAWAL | 2023-03-06 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-03-01 |
REINSTATEMENT | 2018-10-10 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-01-08 |
AMENDED ANNUAL REPORT | 2014-08-20 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State