Entity Name: | L & C, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L & C, 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: |
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: | 21 Apr 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P11000038868 |
Address: | 11820 SW 80 STREET, #315, MIAMI, FL, 33183 |
Mail Address: | 11820 SW 80 STREET, #315, MIAMI, FL, 33183 |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ LORENA S | President | 11820 SW 80 STREET, #315, MIAMI, FL, 33183 |
MARTINEZ LORENA S | Director | 11820 SW 80 STREET, #315, MIAMI, FL, 33183 |
SALAZAR CARLOS E | Vice President | 11820 SW 80 STREET, #315, MIAMI, FL, 33183 |
SALAZAR CARLOS E | Director | 11820 SW 80 STREET, #315, MIAMI, FL, 33183 |
MARTINEZ LORENA S | Agent | 11820 SW 80 STREET, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L. C. VS HIGHLANDS COUNTY SHERIFF'S OFFICE | 2D2018-2466 | 2018-06-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | L & C, INC. |
Role | Appellant |
Status | Active |
Representations | Curtis Dale Riddle, Esq. |
Name | HIGHLANDS COUNTY SHERIFF'S OFFICE |
Role | Appellee |
Status | Active |
Representations | GARRETT S. ROBERTS, ESQ. |
Name | HIGHLANDS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-10 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-07-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ MORRIS, SLEET, AND SALARIO |
Docket Date | 2018-07-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s June 25, 2018 fee order. |
Docket Date | 2018-06-28 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ CERTIFICATE OF SERVICE |
On Behalf Of | L. C. |
Docket Date | 2018-06-27 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
Docket Date | 2018-06-27 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2018-06-26 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | L. C. |
Docket Date | 2018-06-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-06-25 |
Type | Order |
Subtype | Certificate of Service |
Description | OSC/no cert. of service |
Docket Date | 2018-06-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2018-06-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MENTAL HEALTH |
On Behalf Of | L. C. |
Name | Date |
---|---|
Domestic Profit | 2011-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State