Entity Name: | LCGO HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State