Search icon

LC FT. WALTON BEACH, LLC

Company Details

Entity Name: LC FT. WALTON BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 28 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Nov 2022 (2 years ago)
Document Number: M08000000452
FEI/EIN Number 261680454
Address: 2549 Hunters Run Way, WESTON, FL, 33327, US
Mail Address: 2549 Hunters Run Way, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: MICHIGAN

Agent

Name Role
LOSUMO HOLDINGS INC. Agent

Manager

Name Role
LOSUMO HOLDINGS INC. Manager

Authorized Member

Name Role Address
RICARDO A. LOPEZ GARCIA Authorized Member 2432 DEER CREEK ROAD, WESTON, FL, 33327
JOSE MOYA Authorized Member 2432 DEER CREEK ROAD, WESTON, FL, 33327
EFRAIN SUBERO Authorized Member 2432 DEER CREEK ROAD, WESTON, FL, 33327
GABRIEL SUBERO Authorized Member 2432 DEER CREEK ROAD, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109395 PANHANDLE PIZZA COMPANY EXPIRED 2009-05-19 2014-12-31 No data 6085 UPEER STRAITS BLVD., WEST BLOOMFIELD, MI, 48324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 2549 Hunters Run Way, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2024-04-15 2549 Hunters Run Way, WESTON, FL 33327 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 2549 Hunters Run Way, WESTON, FL 33327 No data
LC AMENDMENT 2022-11-15 No data No data
REGISTERED AGENT NAME CHANGED 2022-11-15 LOSUMO HOLDINGS INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-08-29
LC Amendment 2022-11-15
AMENDED ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State