Search icon

L COM, INC.

Company Details

Entity Name: L COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Oct 2016 (8 years ago)
Document Number: P03000123750
FEI/EIN Number 651209160
Address: 777 Deltona Blvd, #22, Deltona, FL, 32725, US
Mail Address: 208 Cedar Elm Cir, Debary, FL, 32713, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Director

Name Role Address
SIERRA LUIS A Director 140 CONCH KEY WAY, SANFORD, FL, 32771

President

Name Role Address
SIERRA LUIS A President 140 CONCH KEY WAY, SANFORD, FL, 32771

Secretary

Name Role Address
SIERRA LUIS A Secretary 140 CONCH KEY WAY, SANFORD, FL, 32771

Treasurer

Name Role Address
SIERRA LUIS A Treasurer 140 CONCH KEY WAY, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000034335 MATTRESS BY APPOINTMENT OF DELTONA ACTIVE 2022-03-16 2027-12-31 No data 208 CEDAR ELM CIR, DELTONA, FL, 32713
G19000009953 MISS ELAINE'S CLEANING SOLUTIONS ACTIVE 2019-01-19 2029-12-31 No data 208 CEDAR ELM CIR, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-27 777 Deltona Blvd, #22, Deltona, FL 32725 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 777 Deltona Blvd, #22, Deltona, FL 32725 No data
AMENDMENT 2016-10-14 No data No data
CANCEL ADM DISS/REV 2005-02-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-31
Amendment 2016-10-14
ANNUAL REPORT 2016-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State