Search icon

LRCI INC

Company Details

Entity Name: LRCI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Feb 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2014 (10 years ago)
Document Number: P12000016215
FEI/EIN Number 45-4552577
Address: 4414-4 S DEL PRADO BLVD, CAPE CORAL, FL, 33904, US
Mail Address: 4414-4 S DEL PRADO BLVD, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MICHAELS RODNEY P Agent 1918 NW 17th Ter, CAPE CORAL, FL, 33993

Chief Executive Officer

Name Role Address
MICHAELS RODNEY P Chief Executive Officer 1918 NW 17th Ter, Cape Coral, FL, 33993

President

Name Role Address
BROOKS LORI M President 1918 NW 17th Ter, Cape Coral, FL, 33993

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049223 GULF HARBOR INSURANCE ACTIVE 2012-05-29 2027-12-31 No data 4414-4 S DEL PRADO BLVD, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-09 1918 NW 17th Ter, CAPE CORAL, FL 33993 No data
REGISTERED AGENT NAME CHANGED 2015-03-22 MICHAELS, RODNEY P No data
AMENDMENT 2014-11-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 4414-4 S DEL PRADO BLVD, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2013-01-16 4414-4 S DEL PRADO BLVD, CAPE CORAL, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State