Search icon

L C G GROUP INC - Florida Company Profile

Company Details

Entity Name: L C G GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L C G GROUP 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: 23 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P12000072640
Address: 2632 BAYSHORE BLVD, DUNEDIN, FL, 34698
Mail Address: 2632 BAYSHORE BLVD, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELKY SCOTT D President 1350 DUNCAN LOOP S APT 305, DUNEDIN, FL, 34698
DE LISO GENNARO Vice President 1350 DUNCAN LOOP S APT 307, DUNEDIN, FL, 34698
QUATRARO GIANLUCA Secretary 455 ALT 19TH S, PALM HARBOR, FL, 34698
SELKY SCOTT D Agent 2632 BAYSHORE BLVD, DUNEDIN, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000089175 ALLEGRIA ITALIAN RESTAURANT EXPIRED 2012-09-11 2017-12-31 - 2632 BAYSHORE BLVD, DUNEDIN, FL, 34698
G12000084456 PANE E VINO RESTAURANT & LOUNGE EXPIRED 2012-08-27 2017-12-31 - 2632 BAYSHORE BLVD, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-09-14 - -
AMENDMENT 2012-08-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000954496 ACTIVE 1000000501943 PINELLAS 2013-05-07 2033-05-22 $ 16,790.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13001060129 ACTIVE 1000000487795 PINELLAS 2013-04-03 2033-06-07 $ 4,140.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Amendment 2012-09-14
Amendment 2012-08-31
Domestic Profit 2012-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State