Search icon

L & C, INC.

Company Details

Entity Name: L & C, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2011 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 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

Agent

Name Role Address
MARTINEZ LORENA S Agent 11820 SW 80 STREET, MIAMI, FL, 33183

President

Name Role Address
MARTINEZ LORENA S President 11820 SW 80 STREET, #315, MIAMI, FL, 33183

Director

Name Role Address
MARTINEZ LORENA S Director 11820 SW 80 STREET, #315, MIAMI, FL, 33183
SALAZAR CARLOS E Director 11820 SW 80 STREET, #315, MIAMI, FL, 33183

Vice President

Name Role Address
SALAZAR CARLOS E Vice President 11820 SW 80 STREET, #315, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
L. C. VS HIGHLANDS COUNTY SHERIFF'S OFFICE 2D2018-2466 2018-06-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2018MH-100

Parties

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.

Documents

Name Date
Domestic Profit 2011-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State