Search icon

L & N GROUP, INC. - Florida Company Profile

Company Details

Entity Name: L & N GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

L & N GROUP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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: 08 Mar 2010 (15 years ago)
Date of dissolution: 17 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jul 2018 (7 years ago)
Document Number: P10000020508
FEI/EIN Number 27-2071130

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

Address: 6415 Coral Lake Drive, Suite #6415, Margate, FL 33063
Mail Address: 6415 Coral Lake Dr., Suite #6415, Margate, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POST, LORI Agent 6415 Coral Lake Dr., Suite 6415, Margate, FL 33063
POST, LORI President 6415 Coral Lake Dr., Suite 6415 Margate, FL 33063
POST, LORI Treasurer 6415 Coral Lake Dr., Suite 6415 Margate, FL 33063
POST, LORI Director 6415 Coral Lake Dr., Suite 6415 Margate, FL 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000010239 TREASURE POST EXPIRED 2012-01-30 2017-12-31 - 2900 W. SAMPLE RD., POMPANO BCH., FL, 33073
G10000032689 THE DESIGN POST EXPIRED 2010-04-13 2015-12-31 - 9661 SAMPLE ROAD, CORAL SPRINGS, FL, 33065
G10000032743 THE CONSIGNMENT POST EXPIRED 2010-04-13 2015-12-31 - 9661 SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 6415 Coral Lake Drive, Suite #6415, Margate, FL 33063 -
CHANGE OF MAILING ADDRESS 2018-04-16 6415 Coral Lake Drive, Suite #6415, Margate, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 6415 Coral Lake Dr., Suite 6415, Margate, FL 33063 -
AMENDMENT 2010-07-08 - -
REGISTERED AGENT NAME CHANGED 2010-07-08 POST, LORI -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000209429 LAPSED 502017CA005506 PALM BEACH COUNTY 2018-05-18 2023-05-29 $122.737.53 WOODFIELD REGENCY, INC., 2001 ROSS AVE, SUITE 3400, DALLAS, TX 75201

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-21
Amendment 2010-07-08
Domestic Profit 2010-03-08

Date of last update: 23 Feb 2025

Sources: Florida Department of State