Search icon

L-C-T-R-T INC. - Florida Company Profile

Company Details

Entity Name: L-C-T-R-T INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L-C-T-R-T INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: P06000069384
FEI/EIN Number 204941692

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1312 WESTON WOODS BLVD, ORLANDO, FL, 32818
Mail Address: P O BOX 126, OCOEE, FL, 34761
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES RAFAEL President P O BOX 126, OCOEE, FL, 34761
TORRES RAFAEL Secretary P O BOX 126, OCOEE, FL, 34761
TORRES RAFAEL Agent 1312 WESTON WOODS BLVD, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-17 TORRES, RAFAEL -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2014-01-07 - -
REINSTATEMENT 2014-01-06 - -
PENDING REINSTATEMENT 2013-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-02-04 1312 WESTON WOODS BLVD, ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-06 1312 WESTON WOODS BLVD, ORLANDO, FL 32818 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State