Search icon

LCR TECHNOLOGIES, INC.

Company Details

Entity Name: LCR TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2017 (7 years ago)
Document Number: P03000071043
FEI/EIN Number 200062831
Address: 19098 Park Ridge Street, WESTON, FL, 33332, US
Mail Address: 19098 Park Ridge Street, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
PACHECO KELVIN R President 19098 Park Ridge Street, WESTON, FL, 33332

Secretary

Name Role Address
PACHECO KELVIN R Secretary 19098 Park Ridge Street, WESTON, FL, 33332

Treasurer

Name Role Address
PACHECO KELVIN R Treasurer 19098 Park Ridge Street, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 19098 Park Ridge Street, WESTON, FL 33332 No data
CHANGE OF MAILING ADDRESS 2024-02-01 19098 Park Ridge Street, WESTON, FL 33332 No data
REGISTERED AGENT NAME CHANGED 2020-04-03 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 7901 4TH ST N, STE 300, ST PETERSBURG, FL 33702 No data
REINSTATEMENT 2017-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000085833 ACTIVE CACE-19-025228 BROWARD COUNTY CIRCUIT COURT 2020-02-05 2025-02-11 $66,188.20 DURAMAX MARINE, LLC, 17990 GREAT LAKES PKWY, HIRAM, OH 44234
J20000070090 TERMINATED 1000000857638 BROWARD 2020-01-24 2040-01-29 $ 1,148.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-04-29
Reg. Agent Change 2020-04-03
Reg. Agent Resignation 2020-03-03
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-20
REINSTATEMENT 2017-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State